PRINT SOURCE (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
09/09/259 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

20/08/2520 August 2025 NewTermination of appointment of Susan Lesley Saunders as a secretary on 2025-08-15

View Document

20/08/2520 August 2025 NewCessation of Susan Lesley Saunders as a person with significant control on 2025-08-15

View Document

20/08/2520 August 2025 NewChange of details for Mr Christopher Barry Saunders as a person with significant control on 2025-08-15

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 SECRETARY APPOINTED MRS SUSAN LESLEY SAUNDERS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LESLEY SAUNDERS

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY SAUNDERS / 30/07/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY SAUNDERS / 22/12/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 24 FORGE RISE UCKFIELD EAST SUSSEX TN22 5BU ENGLAND

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 6

View Document

18/09/1318 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM PETOE TIGLEY DARTINGTON TOTNES DEVON TQ9 6DT

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 24 FORGE RISE UCKFIELD EAST SUSSEX TN22 5BU

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRY SAUNDERS / 03/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY SAUNDERS / 04/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 24 FORGE RISE UCKFIELD TN22 5BU

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAUNDERS / 02/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY ALISON MILLS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information