PSL PRINT MANAGEMENT LTD

Company Documents

DateDescription
09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of James Gilliland as a director on 2024-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

24/04/2324 April 2023 Full accounts made up to 2022-08-31

View Document

05/05/225 May 2022 Cessation of James Gilliland as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Notification of Hague Sr Limited as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Appointment of Mr Graham Thomas Wain as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Brian Eyre as a secretary on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Nicholas Holt as a director on 2022-05-03

View Document

05/05/225 May 2022 Appointment of Mr Nathan Thomas Wain as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Brian Eyre as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Deborah Bowdler as a director on 2022-05-04

View Document

17/02/2217 February 2022 Amended full accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Amended full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Second filing of Confirmation Statement dated 2020-06-30

View Document

16/11/2116 November 2021 Full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/01/2115 January 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/08/206 August 2020 Confirmation statement made on 2020-06-30 with no updates

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/08/164 August 2016 30/06/16 Statement of Capital gbp 500

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLILAND

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

25/07/1525 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BOWDLER / 01/08/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JAMES GILLILAND

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

04/09/134 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

26/08/1226 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/08/1226 August 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH COLLIS

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR NICK HOLT

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR PSL PRINT MANAGEMENT LTD

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLILAND / 08/10/2009

View Document

07/06/117 June 2011 CORPORATE DIRECTOR APPOINTED PSL PRINT MANAGEMENT LTD

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH COLLIS / 30/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLILAND / 30/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EYRE / 30/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BOWDLER / 30/06/2010

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED PRINT SEARCH LANCASHIRE LIMITED CERTIFICATE ISSUED ON 28/02/01

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/01/956 January 1995 Full accounts made up to 1994-02-28

View Document

06/01/956 January 1995 Full accounts made up to 1994-02-28

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 £ IC 1000/500 09/06/94 £ SR 500@1=500

View Document

20/06/9420 June 1994 RE ISSUE SHARE 09/06/94

View Document

20/06/9420 June 1994 Resolutions

View Document

20/06/9420 June 1994 RE ISSUE SHARE 09/06/94

View Document

21/12/9321 December 1993 Full accounts made up to 1993-02-28

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/12/9321 December 1993 Full accounts made up to 1993-02-28

View Document

14/09/9314 September 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: WESTING HOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PJ

View Document

17/03/9317 March 1993 Full accounts made up to 1992-02-28

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

17/03/9317 March 1993 Full accounts made up to 1992-02-28

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

12/08/9112 August 1991 Full accounts made up to 1991-02-28

View Document

12/08/9112 August 1991 Full accounts made up to 1991-02-28

View Document

10/05/9110 May 1991 Full accounts made up to 1990-02-28

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/05/9110 May 1991 Full accounts made up to 1990-02-28

View Document

03/10/903 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/02/908 February 1990 Full accounts made up to 1989-02-28

View Document

08/02/908 February 1990 Full accounts made up to 1989-02-28

View Document

23/10/8923 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/03/8913 March 1989

View Document

13/03/8913 March 1989 Full accounts made up to 1988-02-29

View Document

13/03/8913 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 Full accounts made up to 1988-02-29

View Document

07/12/877 December 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/03/87

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 ALTER SHARE STRUCTURE

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8616 December 1986 CERTIFICATE OF INCORPORATION

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