PRINT & BUYING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

15/08/2515 August 2025 NewStatement of affairs

View Document

15/08/2515 August 2025 NewRegistered 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

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 18/01/2021

View Document

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

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH EDWARDS / 18/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 18/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041726340003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ERNEST EDWARDS / 05/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH EDWARDS / 05/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 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