PRINTED GLASS SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/08/256 August 2025 NewSatisfaction of charge 093769340004 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 093769340001 in full

View Document

24/07/2524 July 2025 NewRegistration of charge 093769340005, created on 2025-07-24

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM C/O ESG GROUP LTD UNITS 1-3 MOSS ROAD WITHAM ESSEX CM8 3UQ ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093769340003

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SINDEN

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM KINGFISHER HOUSE NO 11 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY DALE STORRER

View Document

17/05/1617 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093769340002

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093769340001

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SAIL ADDRESS CREATED

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS SUSAN JANET SINDEN

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O ESSEX SAFETY GLASS LIMITED UNITS 1-3 MOSS ROAD WITHAM ESSEX CM8 3UQ UNITED KINGDOM

View Document

09/01/159 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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