PREMIER PRINT & DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-08-15

View Document

25/07/2525 July 2025 Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS on 2025-07-25

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM UNIT 33, PARK FARM INDUSTRIAL ESTATE, ERMINE STREET, BUNTINGFORD. HERTS SG9 9AZ

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM ELLARBY / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: 35 DARWIN ROAD STEVENAGE HERTS SG2 0DE

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 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