Advanced company searchLink opens in new window

PRINTERS SUPERSTORE MACHINERY SALES LIMITED

Company number 05632682

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)
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
28 Aug 2013 CH01 Director's details changed for Mr Richard John Martin Mcneill on 22 August 2013
28 Aug 2013 CH01 Director's details changed for Mr Richard John Martin Mcneill on 22 August 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr Graham Booth Moorby on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Richard John Martin Mcneill on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Richard John Martin Mcneill on 13 October 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 23/11/08; full list of members
05 Dec 2008 288b Appointment terminated director robert hannan
12 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Jan 2008 363s Return made up to 23/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
21 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Aug 2007 287 Registered office changed on 15/08/07 from: unit 53 springfield commercial centre bagley lane leeds LS28 5LY
05 Jan 2007 363s Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 Dec 2005 88(2)R Ad 23/11/05--------- £ si 9@1=9 £ ic 1/10
23 Dec 2005 225 Accounting reference date extended from 30/11/06 to 31/12/06