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)
13 Mar 2018 PSC07 Cessation of Prius Packaging Ltd as a person with significant control on 1 November 2017
27 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
27 Nov 2017 PSC05 Change of details for Prius Corporation Ltd as a person with significant control on 26 November 2017
27 Nov 2017 TM01 Termination of appointment of Brian Taylor as a director on 26 November 2017
27 Nov 2017 TM01 Termination of appointment of Prius Corporation Limited as a director on 26 November 2017
27 Nov 2017 AD01 Registered office address changed from 34 Kansas Avenue Salford M50 2GL England to 277 Stockport Road Ashton-Under-Lyne OL7 0NT on 27 November 2017
03 Nov 2017 CH01 Director's details changed for Mr Gareth James Clarke on 31 October 2017
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
04 Mar 2016 AP01 Appointment of Mr Brian Taylor as a director on 31 January 2016
04 Mar 2016 AP02 Appointment of Prius Corporation Limited as a director on 31 January 2016
04 Mar 2016 AD01 Registered office address changed from 102 Higher Road Urmston Manchester M41 9AP to 34 Kansas Avenue Salford M50 2GL on 4 March 2016
04 Mar 2016 AP03 Appointment of Mr Keith Freer as a secretary on 31 January 2016
04 Mar 2016 TM02 Termination of appointment of Maria Clarke as a secretary on 31 January 2016
30 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AP03 Appointment of Mrs Maria Clarke as a secretary on 1 January 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
26 Nov 2013 TM01 Termination of appointment of James Clarke as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100