Advanced company searchLink opens in new window

PRINTSOFT SYSTEMS LTD

Company number 01594166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Michael Biechele as a director
08 Feb 2012 AD01 Registered office address changed from , Regus Offices 3000 Aviator Way, Manchester, M22 5TG on 8 February 2012
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
08 Dec 2011 AA Accounts for a small company made up to 30 June 2011
02 Aug 2011 TM01 Termination of appointment of Judith Niederschelp as a director
19 Jul 2011 AP01 Appointment of Mr Colin Charles Casey as a director
12 Jul 2011 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
01 Jul 2011 AP01 Appointment of Mr Antonius Cornelius Van Schaick as a director
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Robert Quilling as a director
21 Oct 2010 AP01 Appointment of Mr Michael Biechele as a director
08 Sep 2010 TM01 Termination of appointment of Sean Farrell as a director
18 Aug 2010 AA Accounts for a small company made up to 30 June 2010
10 Aug 2010 AP01 Appointment of Ms Judith Anna Niederschelp as a director
10 Aug 2010 TM01 Termination of appointment of Mark Francis as a director
10 Aug 2010 AD01 Registered office address changed from , 2Nd Floor the Pavillion Towers Business Park, Wimslow Road, Didsbury, Greater Manchester, M20 2LS on 10 August 2010
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Sean Michael Farrell on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Robert Quilling on 22 December 2009
15 Dec 2009 AP01 Appointment of Mr Mark Simon Francis as a director
06 Oct 2009 TM01 Termination of appointment of Michael Davies as a director
22 Sep 2009 288b Appointment terminated director derek jones
07 Sep 2009 AA Accounts for a small company made up to 30 June 2009
01 May 2009 288a Director appointed robert quilling