PM WEB PRINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/06/2511 June 2025 Termination of appointment of John James Howard as a director on 2025-06-11

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-04 with updates

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Cessation of Chris John Howard as a person with significant control on 2023-03-10

View Document

24/03/2324 March 2023 Termination of appointment of Richard James Sandman as a director on 2023-03-10

View Document

24/03/2324 March 2023 Termination of appointment of Christopher John Howard as a director on 2023-03-10

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMORRINE

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/06/184 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 155612

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GLYNN

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS HOWARD

View Document

31/08/1731 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 55612

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM LONGACRES ROAD CLAYHILL INDUSTRIAL ESTATE NESTON WIRRAL CH64 3RU

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOWARD / 17/10/2016

View Document

01/08/161 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAYLEY

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1431 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 11112

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR GRAHAM MICHAEL GLYNN

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SUBDIVIDE AND REDESIGNATE SHARES 09/05/2013

View Document

20/05/1320 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

10/04/1310 April 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

01/10/121 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 7200

View Document

21/05/1221 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 63200

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM EXCHANGE HOUSE WHITE FRIARS CHESTER CH1 1DP ENGLAND

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JOHN JAMES HOWARD

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN HOWARD

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RICHARD JAMES SANDMAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED PAUL MCMORRINE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR STEPHEN BAYLEY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED JOHOCO 2114 LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED PM WEB OFFSET LTD CERTIFICATE ISSUED ON 17/04/12

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company