Advanced company searchLink opens in new window

POPLAR SERVICE STATION LIMITED

Company number 04084235

Filter by category

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)
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Oct 2023 AD02 Register inspection address has been changed from Ford House Market Street Leek Staffordshire ST13 6JA England to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 SH02 Sub-division of shares on 30 November 2021
30 Nov 2021 SH08 Change of share class name or designation
12 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jun 2021 MR04 Satisfaction of charge 1 in full
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
18 May 2016 AD03 Register(s) moved to registered inspection location Ford House Market Street Leek Staffordshire ST13 6JA
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
21 Oct 2015 CH01 Director's details changed for Cameron Paul Schumacher Smith on 5 October 2015
21 Oct 2015 CH01 Director's details changed for Margaret Smith on 5 October 2015
21 Oct 2015 CH01 Director's details changed for John Vincent Smith on 5 October 2015