PRINTLOGIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewNotification of Holly Custance as a person with significant control on 2018-08-07

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-06-17

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY LEE TAYLOR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1724 August 2017 CESSATION OF HOLLY CUSTANCE AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF LEE TAYLOR AS A PSC

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAX CUSTANCE / 01/06/2017

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LEE ROY TAYLOR / 19/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM UNIT 11, BECKENHAM BUSINES CENTRE CRICKET LANE BECKENHAM KENT BR3 1LB

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAX CUSTANCE / 19/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY TAYLOR / 19/06/2017

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062033600002

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1631 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 175

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1330 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 101

View Document

03/04/123 April 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY TAYLOR / 07/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX CUSTANCE / 07/08/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/04/1015 April 2010 SECRETARY APPOINTED LEE ROY TAYLOR

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX CUSTANCE / 07/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY TAYLOR / 07/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX CUSTANCE / 07/12/2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 6/7 OASTHOUSE WAY ORPINGTON KENT BR5 3PT

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MAX CUSTANCE

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY IAN CUSTANCE

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM LYNWOOD HOUSE, CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

18/07/0918 July 2009 COMPANY NAME CHANGED PRINTLOGIC DIGITAL PRINT LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

21/05/0921 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information