PRINT SELECT DM LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
24/02/2524 February 2025 | Confirmation statement made on 2024-03-29 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
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 |
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 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
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 |
05/08/215 August 2021 | Micro company accounts made up to 2019-05-31 |
05/08/215 August 2021 | Micro company accounts made up to 2020-05-31 |
05/08/215 August 2021 | Micro company accounts made up to 2018-05-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-03-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/07/1930 July 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
13/09/1813 September 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW GOOCH |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 34 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1RQ |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | 31/05/15 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
07/10/157 October 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
02/10/152 October 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
29/09/1529 September 2015 | FIRST GAZETTE |
09/03/159 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER NELSON |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN POWELL |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER NELSON |
09/10/149 October 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER NELSON |
30/09/1430 September 2014 | FIRST GAZETTE |
07/05/147 May 2014 | 31/05/13 TOTAL EXEMPTION FULL |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR PETER NELSON |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GOOCH / 01/06/2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR GLYN FRANCIS POWELL |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR MICHAEL JOHN FINLAY |
10/06/1310 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GOOCH / 01/06/2013 |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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