Advanced company searchLink opens in new window

EUROPEAN POSTAL SYSTEMS LIMITED

Company number 02893825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 1998 AA Accounts for a small company made up to 31 March 1998
10 Feb 1998 363s Return made up to 02/02/98; full list of members
22 Aug 1997 AA Accounts for a small company made up to 31 March 1997
06 Feb 1997 363s Return made up to 02/02/97; no change of members
02 Jan 1997 AA Accounts for a small company made up to 31 March 1996
15 Feb 1996 363s Return made up to 02/02/96; no change of members
18 Sep 1995 AA Accounts for a small company made up to 31 March 1995
07 Feb 1995 363s Return made up to 02/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/02/95; full list of members
05 Nov 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Nov 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Nov 1994 287 Registered office changed on 05/11/94 from: 21 lingfield road borough green sevenoaks kent TN15 8HJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/11/94 from: 21 lingfield road borough green sevenoaks kent TN15 8HJ
13 Jul 1994 CERTNM Company name changed postroom supplies (uk) LIMITED\certificate issued on 14/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed postroom supplies (uk) LIMITED\certificate issued on 14/07/94
13 Jul 1994 CERTNM Company name changed\certificate issued on 13/07/94
16 Mar 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
16 Mar 1994 88(2)R Ad 09/02/94--------- £ si 10@1=10 £ ic 2/12
01 Mar 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Mar 1994 287 Registered office changed on 01/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Feb 1994 NEWINC Incorporation