PRINT CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/08/2519 August 2025 New | Termination of appointment of Raymond Paul Smith as a director on 2025-06-18 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
16/05/2516 May 2025 | Director's details changed for Mr Keith William Mason on 2024-08-31 |
16/05/2516 May 2025 | Change of details for Print Connections Holdings Limited as a person with significant control on 2024-08-31 |
16/05/2516 May 2025 | Registered office address changed from 20 Mallard Close Acocks Green Birmingham B27 6BN to 1623 Warwick Road Knowle Solihull B93 9LF on 2025-05-16 |
16/05/2516 May 2025 | Director's details changed for Mr Raymond Paul Smith on 2024-08-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Notification of Print Connections Holdings Limited as a person with significant control on 2016-04-06 |
17/12/2117 December 2021 | Cessation of Keith William Mason as a person with significant control on 2016-04-06 |
17/12/2117 December 2021 | Cessation of Raymond Paul Smith as a person with significant control on 2016-04-06 |
16/12/2116 December 2021 | Notification of Raymond Paul Smith as a person with significant control on 2016-04-06 |
16/12/2116 December 2021 | Notification of Keith William Mason as a person with significant control on 2016-04-06 |
15/12/2115 December 2021 | Cessation of Keith William Mason as a person with significant control on 2016-04-06 |
15/12/2115 December 2021 | Cessation of Raymond Paul Smith as a person with significant control on 2016-04-06 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL SMITH / 01/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/05/1410 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM S1.1(D) ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 7A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HERBERT |
29/10/1029 October 2010 | CORPORATE SECRETARY APPOINTED ATHOS BUSINESS SOLUTIONS LIMITED |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERBERT |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
19/08/0919 August 2009 | APPOINTMENT TERMINATED SECRETARY CAROLE EVANS |
19/08/0919 August 2009 | DIRECTOR APPOINTED RAYMOND PAUL SMITH |
19/08/0919 August 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTINE HERBERT |
19/08/0919 August 2009 | DIRECTOR APPOINTED KEITH WILLIAM MASON |
19/08/0919 August 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT EVANS |
19/08/0919 August 2009 | AQUISITION OF SHARES 17/08/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE EVANS / 05/05/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | APPOINTMENT TERMINATED DIRECTOR CAROLE EVANS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/05/0513 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/06/0213 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/06/018 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
06/06/006 June 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/06/991 June 1999 | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
11/07/9811 July 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/06/9822 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
10/06/9810 June 1998 | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
18/06/9718 June 1997 | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
21/05/9621 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
21/05/9621 May 1996 | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
12/09/9512 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
13/06/9513 June 1995 | RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
25/08/9425 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
26/05/9426 May 1994 | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
10/03/9410 March 1994 | REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 51 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY |
01/06/931 June 1993 | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS |
23/04/9323 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
11/06/9211 June 1992 | RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS |
20/05/9220 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
08/04/928 April 1992 | S386 DISP APP AUDS 02/04/92 |
13/03/9213 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/915 December 1991 | AUDITOR'S RESIGNATION |
01/10/911 October 1991 | RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS |
06/06/916 June 1991 | REGISTERED OFFICE CHANGED ON 06/06/91 FROM: VERE STREET WEASTE SALFORD MANCHESTER M5 2GQ |
06/06/916 June 1991 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
12/05/9112 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
09/10/909 October 1990 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
09/10/909 October 1990 | DISPENSE WITH AGM'S 31/08/90 |
09/10/909 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
04/04/904 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
24/07/8924 July 1989 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
22/05/8922 May 1989 | COMPANY NAME CHANGED MOVESKILL LIMITED CERTIFICATE ISSUED ON 23/05/89 |
04/05/894 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/03/891 March 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/03/891 March 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/01/8924 January 1989 | REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 2 BACHES STREET LONDON N1 6UB |
04/01/894 January 1989 | ALTER MEM AND ARTS 081288 |
04/01/894 January 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/07/881 July 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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