Advanced company searchLink opens in new window

PRINTING COMPONENTS LIMITED

Company number 06993745

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)
06 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
21 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Nov 2014 MR04 Satisfaction of charge 1 in full
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 25,000
04 Aug 2014 CH01 Director's details changed for Paul Davies on 4 August 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 25,000
27 Aug 2013 CH01 Director's details changed for Paul Davies on 18 August 2013
16 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from Broomfield Alexander Limited Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 15 February 2011
05 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 25,000
16 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2009 CC04 Statement of company's objects
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
18 Aug 2009 NEWINC Incorporation