PRINT-SERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Registered office address changed from 11 Albion Parade Wall Heath Kingswinford DY6 0NP England to 20 Enville Road Wall Heath Kingswinford West Midlands DY6 0JT on 2025-04-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS TRACEY SIVITER

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 8 BAIRD HOUSE SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7YA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020317650001

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY HILL / 03/05/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 16 CLOVER LANE KINGSWINFORD WEST MIDLANDS DY6 0DT

View Document

29/08/0829 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 9 ELGAR CRESCENT PENSNETT BRIERLEY HILL WEST MIDLANDS DY5 4JJ

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 9 ELGAR CRESCENT PENSNETT BRIERLEY HILL WEST MIDLANDS, DY5 4JJ

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 65 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3BY

View Document

06/03/906 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 19 RANDALL CLOSE KINGSWINFORD WEST MIDLANDS DY6 8QJ

View Document

23/05/8923 May 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 CERTIFICATE OF INCORPORATION

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