PRINT CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 NewTermination of appointment of Raymond Paul Smith as a director on 2025-06-18

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

16/05/2516 May 2025 Director's details changed for Mr Keith William Mason on 2024-08-31

View Document

16/05/2516 May 2025 Change of details for Print Connections Holdings Limited as a person with significant control on 2024-08-31

View Document

16/05/2516 May 2025 Registered office address changed from 20 Mallard Close Acocks Green Birmingham B27 6BN to 1623 Warwick Road Knowle Solihull B93 9LF on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Raymond Paul Smith on 2024-08-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Notification of Print Connections Holdings Limited as a person with significant control on 2016-04-06

View Document

17/12/2117 December 2021 Cessation of Keith William Mason as a person with significant control on 2016-04-06

View Document

17/12/2117 December 2021 Cessation of Raymond Paul Smith as a person with significant control on 2016-04-06

View Document

16/12/2116 December 2021 Notification of Raymond Paul Smith as a person with significant control on 2016-04-06

View Document

16/12/2116 December 2021 Notification of Keith William Mason as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Cessation of Keith William Mason as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Cessation of Raymond Paul Smith as a person with significant control on 2016-04-06

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL SMITH / 01/03/2017

View Document

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

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM S1.1(D) ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 7A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HERBERT

View Document

29/10/1029 October 2010 CORPORATE SECRETARY APPOINTED ATHOS BUSINESS SOLUTIONS LIMITED

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HERBERT

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY CAROLE EVANS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED RAYMOND PAUL SMITH

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTINE HERBERT

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED KEITH WILLIAM MASON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT EVANS

View Document

19/08/0919 August 2009 AQUISITION OF SHARES 17/08/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE EVANS / 05/05/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE EVANS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

11/07/9811 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 51 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY

View Document

01/06/931 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 S386 DISP APP AUDS 02/04/92

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 AUDITOR'S RESIGNATION

View Document

01/10/911 October 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: VERE STREET WEASTE SALFORD MANCHESTER M5 2GQ

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DISPENSE WITH AGM'S 31/08/90

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED MOVESKILL LIMITED CERTIFICATE ISSUED ON 23/05/89

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 081288

View Document

04/01/894 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 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