PRINTED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Change of details for Mr Raymond Paul Gordon as a person with significant control on 2016-04-06

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/01/2328 January 2023 Change of details for Mr Stuart Gorman as a person with significant control on 2016-04-06

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Registration of charge 039165540004, created on 2021-06-23

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 3 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 2 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PAUL ANTHONY COWEN

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRIS

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GORDON / 01/10/2009

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL GORDON / 01/10/2009

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNARD GORDON / 01/10/2009

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM MORRIS / 01/10/2009

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GORMAN / 01/10/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GORMAN / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM MORRIS / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 220 CHURCH STREET EDMONTON MIDDX N9 9AR

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: ANTHONY COWEN C/ACCOUNTANTS 1ST FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: VISION HOUSE STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DE

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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