Advanced company searchLink opens in new window

PRINT DIGITAL SOLUTIONS LTD

Company number 05269798

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 3 February 2024
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 February 2023
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South 118 Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 February 2022
05 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 LIQ10 Removal of liquidator by court order
04 Feb 2021 LIQ10 Removal of liquidator by court order
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 February 2020
21 Feb 2019 AD01 Registered office address changed from Hq Suite 23, Hq at the Quays Clippers Quay Salford Greater Manchester M50 3XP England to Second Floor Poynt South 118 Upper Parliament Street Nottingham NG1 6LF on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-04
25 Sep 2018 AD01 Registered office address changed from 102 Higher Road Urmston Manchester M41 9AP England to Hq Suite 23, Hq at the Quays Clippers Quay Salford Greater Manchester M50 3XP on 25 September 2018
24 Sep 2018 TM01 Termination of appointment of Gareth James Clarke as a director on 24 September 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
10 Sep 2018 AD01 Registered office address changed from 277 Stockport Road Ashton-Under-Lyne OL7 0NT England to 102 Higher Road Urmston Manchester M41 9AP on 10 September 2018
04 Jul 2018 AP01 Appointment of Mr David Christopher Paul Baker as a director on 4 July 2018
04 Jul 2018 TM02 Termination of appointment of Keith Freer as a secretary on 4 July 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 PSC01 Notification of Sally Lee Entwistle as a person with significant control on 12 June 2018
13 Jun 2018 PSC07 Cessation of Prius Corporation Ltd as a person with significant control on 12 June 2018
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 PSC02 Notification of Prius Corporation Ltd as a person with significant control on 1 November 2017