PRINT SOLUTIONS (LABELS) LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
18/09/2418 September 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-11-27 with updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Confirmation statement made on 2022-11-27 with updates |
25/11/2225 November 2022 | Director's details changed for John Alexander Stark on 2022-01-01 |
25/11/2225 November 2022 | Change of details for Mr John Alexander Stark as a person with significant control on 2022-01-01 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
21/12/2121 December 2021 | Secretary's details changed for Amersham Corporate Services Ltd on 2021-12-13 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-27 with updates |
15/12/2115 December 2021 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | 27/11/11 NO CHANGES |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LTD / 01/01/2010 |
07/12/107 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O WILKINS KENNEDY UNIT B2 BOUGHTON BUSINESS PARK BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6GL ENGLAND |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
03/12/093 December 2009 | SAIL ADDRESS CREATED |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STARK / 27/11/2009 |
03/12/093 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LIMITED / 27/11/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
07/12/057 December 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/03/0314 March 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
25/11/0225 November 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
18/03/0218 March 2002 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01 |
11/12/0111 December 2001 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
30/11/0030 November 2000 | DIRECTOR RESIGNED |
30/11/0030 November 2000 | NEW DIRECTOR APPOINTED |
30/11/0030 November 2000 | SECRETARY RESIGNED |
30/11/0030 November 2000 | REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
30/11/0030 November 2000 | NEW SECRETARY APPOINTED |
27/11/0027 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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