PRINT CONCERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026960970003

View Document

14/04/2014 April 2020 SECRETARY APPOINTED MR TIMOTHY DONOVAN UNDERWOOD

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LTD

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DONOVAN UNDERWOOD

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD COMPANY SERVICES LTD / 01/03/2011

View Document

09/08/109 August 2010 CHANGE CORPORATE AS SECRETARY

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD COMPANY SERVICES LTD / 06/08/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD COMPANY SERVICES LIMITED / 12/11/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED PRINTSOLUTIONSUK.COM LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY WAYNE VALLANCE

View Document

17/09/0817 September 2008 SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: OXFORD HOUSE PONY HOUSE PONY ROAD HORSPATH INDUSTRIAL ESTATE OXFORD OXFORDSHIRE OX4 2RD

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED WEYSIDE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/09/06

View Document

18/09/0618 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: HIGH PINES 22 BEAUFRONT ROAD CAMBERLEY SURREY GU15 1NF

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 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