This company is commonly known as Postjet Systems Limited. The company was founded 18 years ago and was given the registration number 05743000. The firm's registered office is in CAMBRIDGE. You can find them at Domino Trafalgar Way, Bar Hill, Cambridge, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | POSTJET SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05743000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Domino Trafalgar Way, Bar Hill, Cambridge, CB23 8TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Domino, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 19 August 2015 | Active |
29 Juniper Close, Chineham, RG24 8XH | Director | 01 June 2009 | Active |
Domino, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU | Director | 01 April 2019 | Active |
29 Juniper Close, Chineham, RG24 8XH | Secretary | 15 June 2009 | Active |
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Secretary | 10 September 2012 | Active |
17 Embla Close, Bedford, MK41 0AW | Secretary | 01 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 March 2006 | Active |
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 September 2012 | Active |
126 Bradshaw Road, Watford, WD24 4DF | Director | 14 February 2008 | Active |
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU | Director | 12 September 2012 | Active |
Old Mill House, Avon Mills, Malmesbury, SN16 9LP | Director | 01 December 2009 | Active |
17, Embla Close, Bedford, United Kingdom, MK41 0WR | Director | 01 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 March 2006 | Active |
Domino Printing Sciences Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Domino House, Trafalgar Way, Cambridge, England, CB23 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Change account reference date company current extended. | Download |
2015-09-29 | Officers | Appoint person director company with name date. | Download |
2015-08-26 | Officers | Termination director company with name termination date. | Download |
2015-08-26 | Officers | Termination secretary company with name termination date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.