POSTALSORT LIMITED

13-15 Sydenham Road, Belfast, BT3 9DH
StatusACTIVE
Company No.NI062506
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 5 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

POSTALSORT LIMITED is an active private limited company with number NI062506. It was incorporated 17 years, 5 months, 10 days ago, on 04 January 2007. The company address is 13-15 Sydenham Road, Belfast, BT3 9DH.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-08

Charge number: NI0625060001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-04

Officer name: Mr Timothy John Hughes

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-04

Officer name: Mr John Robert Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-04

Officer name: Mr Timothy John Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Lindsay Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-04

Old address: 13-15 Sydenham Road Belfast BT3 9DH Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-04

Old address: Unit a4 Portview Trade Centre 310 Newtownards Road Belfast Co Antrim BT4 1HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Hughes

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Hughes

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Anderson

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 04 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-04

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noel David Anderson

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WOODS ASSOCIATES LIMITED

72 LONGWORTH AVENUE,CAMBRIDGE,CB4 1GU

Number:04597413
Status:ACTIVE
Category:Private Limited Company

AYLAJAYNES LTD

ROSEMOUNT HALLS,ABERDEEN,AB25 1XF

Number:SC611378
Status:ACTIVE
Category:Private Limited Company

BELL COMMUNICATIONS (UK) LIMITED

196-198 CHELTENHAM ROAD,BS6 5Q2,

Number:02158270
Status:LIQUIDATION
Category:Private Limited Company

HARBOUR LETS LIMITED

UNIT 1 THE PRECINCT,PORTHCAWL,CF36 5DL

Number:10168250
Status:ACTIVE
Category:Private Limited Company

LAKKABILITY LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:08348656
Status:ACTIVE
Category:Private Limited Company

PROPERTY SERVICE EIGHTY-EIGHT LTD

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:11397713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source