Postal Services Holding Company Limited (04074919) is a private limited with share capital incorporated on 20/09/2000 (25 years old) and registered in london, SE12AF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..
Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 20/09/2000
SE12AF
6,667 employees
Financial Overview
Total Assets
£1.46B
Liabilities
£1.32B
Net Assets
£144.00M
Turnover
£1.11B
Cash
£719.00M
Key Metrics
6,667
Employees
2
Shareholders
2
CCJs
Charges
4
Registered
0
Outstanding
0
Part Satisfied
4
Satisfied
Filed Documents
100
Document Name
Category
Date
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2019
Move Registers To Sail Company With New Address
Category:Address
Date:03-04-2019
Change Sail Address Company With New Address
Category:Address
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2017
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:29-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-06-2017
Resolution
Category:Resolution
Date:29-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:08-04-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:08-04-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:08-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:12-12-2013
Re Registration Memorandum Articles
Category:Incorporation
Date:12-12-2013
Resolution
Category:Resolution
Date:12-12-2013
Reregistration Public To Private Company
Category:Change Of Name
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Resolution
Category:Resolution
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2013
Termination Secretary Company With Name
Category:Officers
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:16-09-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2013
Resolution
Category:Resolution
Date:11-09-2013
Change Of Name Notice
Category:Change Of Name
Date:11-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2012
Resolution
Category:Resolution
Date:26-04-2012
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2012
Legacy
Category:Mortgage
Date:12-04-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-04-2012
Resolution
Category:Resolution
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Resolution
Category:Resolution
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2011
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Termination Director Company With Name
Category:Officers
Date:11-04-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders