PRINTSCENE PRINT & SIGNS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Secretary's details changed for Alison Pauline Roberts on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr Christopher Victor Ball on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Stephen John Ball on 2022-09-20 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/02/2112 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
22/11/1922 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
24/02/1124 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 5-7 SLEETMOOR LANE, SOMERCOTES ALFRETON DERBYSHIRE DE55 1RB |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BALL / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR BALL / 05/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | DIRECTOR RESIGNED |
15/02/0715 February 2007 | 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