PRINT AND SIGN WORLD LTD

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Robert Jones as a director on 2024-10-01

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN JONES / 16/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

21/11/1921 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PREVSHO FROM 30/12/2019 TO 30/09/2019

View Document

04/11/194 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA JONES

View Document

26/01/1926 January 2019 DIRECTOR APPOINTED MRS FIONA JENNIFER JONES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM PRINT AND SIGN WORLD BUSINESS CENTRE 4 WESTMINSTER INDUSTRIAL PARK ROSSFIELD ROAD ELLESMERE PORT CHESHIRE CH65 3DU ENGLAND

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONES / 14/06/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 49 HAMILTON SQUARE BIRKENHEAD CH41 5AR

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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