PRINT SOLUTION (GB) LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 112 DOE BANK LANE BIRMINGHAM B43 7UG

View Document

30/12/1530 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MIKE FAULKNER

View Document

11/04/1211 April 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN FAULKNER / 31/12/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FAULKNER / 31/07/2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 5 OLD HALL COURT, MAIN ROAD NEWTON REGIS N WARWICKSHIRE B79 0NA

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN FAULKNER / 05/12/2009

View Document

06/01/106 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN FAULKNER / 05/12/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MIKE FAULKNER

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS PATRICIA ANN FAULKNER

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MRS PATRICIA ANN FAULKNER

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information