PRINT SOLUTIONS CENTRE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PREECE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 42 WINDSOR GROVE STOURBRIDGE WEST MIDLANDS DY8 5AQ UNITED KINGDOM |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PREECE / 03/04/2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
27/08/1227 August 2012 | REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 23 MARINE CRESCENT STOURBRIDGE DY8 4XH ENGLAND |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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