- Company Overview for PRINT DIGITAL SOLUTIONS LTD (05269798)
- Filing history for PRINT DIGITAL SOLUTIONS LTD (05269798)
- People for PRINT DIGITAL SOLUTIONS LTD (05269798)
- Insolvency for PRINT DIGITAL SOLUTIONS LTD (05269798)
- More for PRINT DIGITAL SOLUTIONS LTD (05269798)
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
|
|
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
|
|
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
|
|
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
|
|
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
|