PRINT SOLUTIONS (PETERBOROUGH) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
16/08/2416 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
14/07/2414 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
27/06/2427 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27 |
10/08/2310 August 2023 | Liquidators' statement of receipts and payments to 2023-06-13 |
25/06/2125 June 2021 | Registered office address changed from 13 Wainman Road Woodston Peterborough PE2 7BU to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-06-25 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Appointment of a voluntary liquidator |
22/06/2122 June 2021 | Resolutions |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
26/02/1826 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PIOTR KRYSTOF MELKOWSKI / 08/08/2017 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL MELKOWSKI / 08/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL MELKOWSKI / 01/02/2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KRYSTOF MELKOWSKI / 01/02/2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071830690001 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KRYSTOF MELKOWSKI / 27/06/2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O HARVEY WINNING & CO 11 THORPE ROAD PETERBOROUGH PE3 6AB UNITED KINGDOM |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT SOLUTIONS (PETERBOROUGH) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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