PRINTED SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/01/2328 January 2023 | Change of details for Mr Raymond Paul Gordon as a person with significant control on 2016-04-06 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
28/01/2328 January 2023 | Change of details for Mr Stuart Gorman as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Registration of charge 039165540004, created on 2021-06-23 |
25/06/2125 June 2021 | Satisfaction of charge 1 in full |
25/06/2125 June 2021 | Satisfaction of charge 3 in full |
25/06/2125 June 2021 | Satisfaction of charge 2 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
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 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | DIRECTOR APPOINTED PAUL ANTHONY COWEN |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRIS |
02/02/112 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GORDON / 01/10/2009 |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL GORDON / 01/10/2009 |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / BERNARD GORDON / 01/10/2009 |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM MORRIS / 01/10/2009 |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GORMAN / 01/10/2009 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GORMAN / 01/10/2009 |
03/02/103 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM MORRIS / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 220 CHURCH STREET EDMONTON MIDDX N9 9AR |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
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 |
15/02/0515 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
08/03/038 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/07/026 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0214 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0230 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0221 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/02/0119 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: VISION HOUSE STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DE |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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