Advanced company searchLink opens in new window

PS2 PRINT LTD

Company number 02128872

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)
23 Mar 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 MR04 Satisfaction of charge 3 in full
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
02 Mar 2016 TM01 Termination of appointment of Emily Langford as a director on 2 March 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,100
11 Dec 2014 AP01 Appointment of Mrs Emily Langford as a director on 1 December 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,100
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,100
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Simon Robert Langford on 5 February 2012
10 Sep 2012 CH03 Secretary's details changed for Christopher Leonard Langford on 5 February 2012
26 Mar 2012 CERTNM Company name changed 20TWELVE LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
16 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,100
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 CH01 Director's details changed for Simon Robert Langford on 31 August 2010
07 Oct 2010 CH03 Secretary's details changed for Christopher Leonard Langford on 31 August 2010
07 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders