PRINT IMAGE NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

02/10/242 October 2024 Appointment of Mr Dominic Riley as a director on 2024-10-02

View Document

10/07/2410 July 2024 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Stephen Power as a director on 2024-06-28

View Document

05/01/245 January 2024 Cessation of John Antony Foster as a person with significant control on 2023-11-24

View Document

05/01/245 January 2024 Cessation of Stephen Power as a person with significant control on 2023-11-23

View Document

05/01/245 January 2024 Notification of Print Image Network Holdings Limited as a person with significant control on 2023-11-24

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Registration of charge 040090790004, created on 2023-11-24

View Document

28/11/2328 November 2023 Registration of charge 040090790003, created on 2023-11-24

View Document

27/11/2327 November 2023 Registration of charge 040090790002, created on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr James Keith Wooster as a director on 2023-11-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 02/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 02/06/2020

View Document

02/06/202 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 02/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 31/05/2017

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 15/11/2016

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 21/09/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FOSTER / 26/01/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 26/01/2011

View Document

03/02/113 February 2011 CHANGE PERSON AS DIRECTOR

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 27/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information