POS CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-21 update statutory_documents FIRST GAZETTE
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-09 update statutory_documents FIRST GAZETTE
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-07 delete address UNIT 36 SILKMILL INDUSTRIAL ESTATE BROOK STREET TRING ENGLAND HP23 5EF
2022-05-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM UNIT 36 SILKMILL INDUSTRIAL ESTATE BROOK STREET TRING HP23 5EF ENGLAND
2022-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-10-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-10-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-08-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2021-04-07 update accounts_next_due_date 2020-02-29 => 2021-04-30
2021-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUSTIN O'SHEA / 10/02/2021
2021-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2021-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2021-01-19 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2020-10-30 insert address UNIT 36 SILKMILL INDUSTRIAL ESTATE BROOK STREET TRING ENGLAND HP23 5EF
2020-10-30 update registered_address
2020-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND
2020-06-07 delete address 40 BLOOMSBURY WAY BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE
2020-06-07 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-06-07 update registered_address
2020-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 40 BLOOMSBURY WAY BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => null
2019-02-07 update accounts_last_madeup_date 2016-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2018-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-18 update statutory_documents FIRST GAZETTE
2018-11-07 delete address 29 BALMORAL AVENUE BECKENHAM KENT BR3 3RD
2018-11-07 insert address 40 BLOOMSBURY WAY BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-11-07 update registered_address
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 29 BALMORAL AVENUE BECKENHAM KENT BR3 3RD
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-05-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-12-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-12-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-11-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-04 update statutory_documents FIRST GAZETTE
2016-09-29 update statutory_documents DIRECTOR APPOINTED MR PAUL AUSTIN O'SHEA
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA GOMEZ
2016-07-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-07-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-06-06 update statutory_documents 11/04/16 FULL LIST
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL O'SHEA
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-07-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-06-08 update company_status Active - Proposal to Strike off => Active
2015-06-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-06-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-06-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-31 update statutory_documents DIRECTOR APPOINTED MRS ALICIA BARBARA GOMEZ
2015-05-31 update statutory_documents 11/04/15 FULL LIST
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-05-05 update statutory_documents FIRST GAZETTE
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-11-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-12 update statutory_documents 11/04/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-05 update statutory_documents FIRST GAZETTE
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-29 update statutory_documents FIRST GAZETTE
2014-04-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-07-02 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update statutory_documents 11/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 11/04/12 FULL LIST
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 11/04/11 FULL LIST
2011-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICIA GOMEZ
2011-05-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 11/04/10 FULL LIST
2011-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-10-12 update statutory_documents FIRST GAZETTE
2009-07-03 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-04 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION