PRINT CONNECTIONS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCessation of Raymond Paul Smith as a person with significant control on 2025-06-18

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/05/2516 May 2025 Change of details for Mr Raymond Paul Smith as a person with significant control on 2024-08-31

View Document

16/05/2516 May 2025 Director's details changed for Mr Keith William Mason on 2024-08-31

View Document

16/05/2516 May 2025 Change of details for Mr Keith William Mason as a person with significant control on 2024-08-31

View Document

16/05/2516 May 2025 Registered office address changed from 20 Mallard Close Birmingham B27 6BN to 1623 Warwick Road Knowle Solihull B93 9LF on 2025-05-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND PAUL SMITH / 06/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL SMITH / 06/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM SUITE S1.1(D) THE ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS / 31/07/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 7A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT

View Document

23/09/1123 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERBERT

View Document

11/11/1011 November 2010 CORPORATE SECRETARY APPOINTED ATHOS BUSINESS SOLUTIONS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HERBERT

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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