PRINTED ELECTRONICS LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

27/10/2327 October 2023 Notification of Neil Barry Chilton as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/10/2317 October 2023 Withdrawal of a person with significant control statement on 2023-10-17

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Amphenol Invotec Limited Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH England to Amphenol Invotec Building Hedging Lane Tamworth Staffs B77 5HH on 2021-10-11

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074070090001

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074070090001

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM INVOTEC CIRCUITS TAMWORTH LIMITED HEDGING LANE INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5HH

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

02/01/132 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/06/1225 June 2012 ADOPT ARTICLES 24/05/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MARK JAMES PIKE

View Document

07/06/127 June 2012 DIRECTOR APPOINTED TIMOTHY TATTON

View Document

07/06/127 June 2012 DIRECTOR APPOINTED NEIL BARRY CHILTON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED STEPHEN JONES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ENNIS

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/121 June 2012 COMPANY NAME CHANGED WILLOUGHBY (601) LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

30/05/1230 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM HEDGING LANE DOSTHILL TAMWORTH STAFFORDSHIRE B77 5HH UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

14/10/1014 October 2010 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