PRINT ENGINE UK LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Termination of appointment of Carmela Seville as a director on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PORTLAND COURT STATION ROAD WHITTINGTON MOOR CHESTERFIELD S41 9AQ

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES SEVILLE

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED CARMELA SEVILLE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SEVILLE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JOHN CHARLES SEVILLE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SEVILLE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JOHN CHARLES SEVILLE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN SEVILLE / 23/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED BRADLEY JOHN SEVILLE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SEVILLE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR CARMELA SEVILLE

View Document

24/10/0824 October 2008 PREVSHO FROM 30/06/2009 TO 30/09/2008

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information