PRINT MANAGEMENT CONSULTANTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from 1 Burton Park Claremont Road Rochdale Greater Manchester OL11 5EX England to Shawfield Stones Cottage Shawfield Lane Rochdale Greater Manchester OL12 6BP on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Andy Burton as a director on 2025-06-12

View Document

13/06/2513 June 2025 Cessation of B&H Enterprises, Ltd as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Amelia Drogan as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

13/06/2513 June 2025 Appointment of Miss Amelia Drogan as a director on 2025-06-13

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/01/2229 January 2022 Registered office address changed from Crown Business Park, Unit I117 Cowm Top Lane Rochdale OL11 2PU England to 1 Burton Park Claremont Road Rochdale Greater Manchester OL11 5EX on 2022-01-29

View Document

22/11/2122 November 2021 Registered office address changed from The Old School House Suite 10 Wellington Street Barnoldswick Lancashire BB18 5DF England to Crown Business Park, Unit I117 Cowm Top Lane Rochdale OL11 2PU on 2021-11-22

View Document

14/06/2114 June 2021 Registered office address changed from 28 Passmonds Crescent Rochdale Lancashire OL11 5AW United Kingdom to The Old School House Suite 10 Wellington Street Barnoldswick Lancashire BB18 5DF on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CURRSHO FROM 30/06/2020 TO 31/05/2020

View Document

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR ANDY BURTON / 01/07/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR ANDY BURTON / 01/06/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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