PRINT DEMON SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Change of details for Print Demon Holdings Ltd as a person with significant control on 2025-01-30 |
17/01/2517 January 2025 | Change of details for Print Demon Holdings Ltd as a person with significant control on 2025-01-17 |
02/12/242 December 2024 | Change of details for Mr Peter John Broderick as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Peter John Broderick on 2014-02-01 |
19/11/2419 November 2024 | Notification of Print Demon Holdings Ltd as a person with significant control on 2020-04-01 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/03/2217 March 2022 | Registered office address changed from , Unit 2 Mercury Road, Richmond, North Yorkshire, DL10 4TQ to Unit 2 63 Mercury Road Gallowfields Trading Estate Richmond North Yorks DL10 4TQ on 2022-03-17 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRODERICK / 01/10/2015 |
14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/10/1422 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | DIRECTOR APPOINTED MR PETER JOHN BRODERICK |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039270460001 |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039270460002 |
24/10/1324 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW JACKSON |
23/02/1023 February 2010 | SECRETARY APPOINTED MISS RACHEL CLARE LAMBERT |
23/02/1023 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BRODERICK / 22/02/2010 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 2 MERCURY ROAD RICHMOND NORTH YORKSHIRE DL10 4TQ |
18/02/0818 February 2008 | |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | SECRETARY'S PARTICULARS CHANGED |
07/03/077 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 2 MERCURY ROAD RICHMOND DL10 4XG |
08/07/048 July 2004 | |
19/03/0419 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
15/09/0315 September 2003 | DIRECTOR RESIGNED |
15/09/0315 September 2003 | NEW SECRETARY APPOINTED |
15/09/0315 September 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
03/04/023 April 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/05/018 May 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
16/02/0016 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/0016 February 2000 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT DEMON SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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