Advanced company searchLink opens in new window

PRINTERS UK LTD

Company number 04646231

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)
29 Jan 2025 AA01 Current accounting period extended from 29 March 2025 to 31 May 2025
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
05 Dec 2024 AP01 Appointment of Mr Paul Bracken as a director on 14 November 2024
28 Nov 2024 AP01 Appointment of Mr Wilfred Alban Desouza as a director on 14 November 2024
28 Nov 2024 AP01 Appointment of Mr Paul Edward Scanlon as a director on 14 November 2024
28 Nov 2024 TM01 Termination of appointment of Adam Joseph Ray as a director on 14 November 2024
28 Nov 2024 TM02 Termination of appointment of Carol Patricia Ray as a secretary on 14 November 2024
28 Nov 2024 AD01 Registered office address changed from The Print Plus Group Cocker Avenue Poulton Industrial Estate Poulton Le Fylde Lancashire FY6 8JU United Kingdom to Forms House, 74-82 Rose Lane Liverpool L18 8EE on 28 November 2024
28 Nov 2024 PSC02 Notification of Continuous Dataprint (U.K.) Limited as a person with significant control on 14 November 2024
28 Nov 2024 PSC07 Cessation of Printers Uk Property Ltd as a person with significant control on 14 November 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 MR05 All of the property or undertaking has been released from charge 1
16 Feb 2021 MR04 Satisfaction of charge 1 in full
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
13 Mar 2020 MR05 All of the property or undertaking has been released from charge 2
13 Mar 2020 MR04 Satisfaction of charge 2 in full
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019