PRINT & BUYING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
15/08/2515 August 2025 New | Statement of affairs |
15/08/2515 August 2025 New | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-08-15 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-05 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021 |
19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021 |
19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 18/01/2021 |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 11 PATE ROAD LEICESTER ROAD IND EST MELTON MOWBRAY LEICESTERSHIRE LE13 0RG |
19/01/2119 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021 |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 18/01/2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041726340003 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/03/1611 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/03/1512 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/03/1419 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/03/138 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/03/1114 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 05/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH EDWARDS / 05/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/05/072 May 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/09/064 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/04/051 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
03/05/023 May 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
30/06/0130 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0118 April 2001 | DIRECTOR RESIGNED |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/04/0118 April 2001 | SECRETARY RESIGNED |
18/04/0118 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT & BUYING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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