PRINT IMAGE NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-25 with updates |
02/10/242 October 2024 | Appointment of Mr Dominic Riley as a director on 2024-10-02 |
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 |
10/07/2410 July 2024 | Termination of appointment of Stephen Power as a director on 2024-06-28 |
05/01/245 January 2024 | Cessation of John Antony Foster as a person with significant control on 2023-11-24 |
05/01/245 January 2024 | Cessation of Stephen Power as a person with significant control on 2023-11-23 |
05/01/245 January 2024 | Notification of Print Image Network Holdings Limited as a person with significant control on 2023-11-24 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Memorandum and Articles of Association |
29/11/2329 November 2023 | Registration of charge 040090790004, created on 2023-11-24 |
28/11/2328 November 2023 | Registration of charge 040090790003, created on 2023-11-24 |
27/11/2327 November 2023 | Registration of charge 040090790002, created on 2023-11-24 |
24/11/2324 November 2023 | Appointment of Mr James Keith Wooster as a director on 2023-11-24 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-25 with updates |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 02/06/2020 |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 02/06/2020 |
02/06/202 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 02/06/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
05/06/175 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 31/05/2017 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 15/11/2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 15/11/2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
22/03/1622 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
28/05/1528 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
13/06/1313 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/06/1226 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY FOSTER / 27/09/2011 |
27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 21/09/2011 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/06/1115 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FOSTER / 26/01/2011 |
03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE FOSTER / 26/01/2011 |
03/02/113 February 2011 | CHANGE PERSON AS DIRECTOR |
17/06/1017 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/03/1012 March 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 27/01/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/07/0917 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/06/078 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | SECRETARY'S PARTICULARS CHANGED |
20/09/0320 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/09/0320 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0311 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0029 June 2000 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED |
09/06/009 June 2000 | SECRETARY RESIGNED |
09/06/009 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | 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