PRINT-TECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Appointment of Mrs Gail Davis as a director on 2025-01-06 |
23/04/2523 April 2025 | Satisfaction of charge 048914230001 in full |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a small company made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Cessation of Nicola Kathryn Turner as a person with significant control on 2022-04-20 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-01 with updates |
13/09/2213 September 2022 | Notification of The Ethikos Group Ltd as a person with significant control on 2022-04-20 |
13/09/2213 September 2022 | Cessation of Stephen Turner as a person with significant control on 2022-04-20 |
03/05/223 May 2022 | Registration of charge 048914230002, created on 2022-04-13 |
26/04/2226 April 2022 | Termination of appointment of Nicola Kathryn Turner as a director on 2022-04-20 |
26/04/2226 April 2022 | Termination of appointment of Stephen Turner as a director on 2022-04-20 |
26/04/2226 April 2022 | Termination of appointment of Nicola Kathryn Turner as a secretary on 2022-04-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
19/02/2019 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
22/06/1722 June 2017 | DIRECTOR APPOINTED MRS NICOLA KATHRYN TURNER |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/09/1517 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/09/149 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/139 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHEETHAMS MILL PARK STREET STALYBRIDGE CHESHIRE SK15 2BT UNITED KINGDOM |
06/06/136 June 2013 | Registered office address changed from , Cheethams Mill Park Street, Stalybridge, Cheshire, SK15 2BT, United Kingdom on 2013-06-06 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, SECRETARY PETER TURNER |
20/09/1220 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
20/09/1220 September 2012 | SECRETARY APPOINTED NICOLA KATHRYN TURNER |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1113 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/09/1013 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
26/06/1026 June 2010 | 24/05/10 STATEMENT OF CAPITAL GBP 100 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 01/12/2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT 20 WATERLOO COURT WATERLOO ROAD STALYBRIDGE CHESHIRE SK15 2AU |
11/09/0811 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/10/071 October 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 18-20 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1JZ |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: LIBRARY CHAMBERS, 48 UNION STREET, HYDE CHESHIRE SK14 1ND |
30/11/0530 November 2005 | |
28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
28/09/0528 September 2005 | SECRETARY RESIGNED |
22/09/0522 September 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | SECRETARY RESIGNED |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | S366A DISP HOLDING AGM 08/09/03 |
08/09/038 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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-TECH SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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