PUBLISHING SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Linda Mary Blackman as a director on 2024-03-30

View Document

16/07/2416 July 2024 Termination of appointment of David Bladon as a secretary on 2024-03-30

View Document

16/07/2416 July 2024 Termination of appointment of David Bladon as a director on 2024-03-30

View Document

16/07/2416 July 2024 Registered office address changed from 4 Park Meadow Doddinghurst Brentwood Essex CM15 0TT to 10 Tudor Court the Galleries Warley Brentwood Essex CM14 5FS on 2024-07-16

View Document

16/07/2416 July 2024 Appointment of Mr Neal John Blackman as a director on 2024-03-30

View Document

16/07/2416 July 2024 Appointment of Neal Blackman as a secretary on 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY BLACKMAN / 09/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY BLACKMAN / 01/11/2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/05/1010 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID BLADON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MURPHY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 REGISTERED OFFICE CHANGED ON 08/06/96 FROM: 25 ELLIOT CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YN

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/12/923 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: 42 THOMAS ROAD LONDON E14 7BJ

View Document

22/12/8922 December 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: FENNCREEK LODGE 96 CELEBORN STREET SOUTH WOODHAM FERRERS CHELMSFORD ESSEX

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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