PRINT SELECT DM LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-03-29 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2315 May 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Picadilly Business Centre Blackett Street Manchester M12 6AE on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Picadilly Business Centre Blackett Street Manchester M12 6AE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2023-05-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 20 Ordnance Court Ackworth Road, Hilsea Portsmouth Hampshire PO3 5RZ England to 85 Great Portland Street First Floor London W1W 7LT on 2022-04-27

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Registered office address changed from 18 Ordnance Court Ackworth Road Hilsea Portsmouth PO3 5RZ England to 20 Ordnance Court Ackworth Road, Hilsea Portsmouth Hampshire PO3 5RZ on 2021-11-02

View Document

05/08/215 August 2021 Micro company accounts made up to 2019-05-31

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-05-31

View Document

05/08/215 August 2021 Micro company accounts made up to 2018-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT FF1B & 2 THREE BRIDGE MILL INDUSTRIAL PARK TWYFORD ROAD TWYFORD BUCKINGHAM MK18 4DY UNITED KINGDOM

View Document

13/09/1813 September 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW GOOCH

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 34 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1RQ

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

09/10/149 October 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NELSON

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR PETER NELSON

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GOOCH / 01/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR GLYN FRANCIS POWELL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR MICHAEL JOHN FINLAY

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GOOCH / 01/06/2013

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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