PRINT AND PROMOTIONAL SERVICES LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/12/1419 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLACK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROGER BLACK / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 86 STATION ROAD BILLINGHAM CLEVELAND TS23 1AB

View Document

29/12/9729 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/03/911 March 1991 COMPANY NAME CHANGED SPEEDLAUNCH LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 07/12/90

View Document

07/12/907 December 1990 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