Advanced company searchLink opens in new window

PRINTSLINGER LIMITED

Company number 10459986

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 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
13 Nov 2024 AD01 Registered office address changed from 28B 28B York Gardens Clifton Bristol Avon BS8 4LN United Kingdom to 28B York Gardens Clifton Bristol BS8 4LN on 13 November 2024
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
16 Nov 2023 AD01 Registered office address changed from 17 Cornwallis Crescent 17 Cornwallis Crescent Clifton Bristol BS8 4PJ England to 28B 28B York Gardens Clifton Bristol Avon BS8 4LN on 16 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 TM01 Termination of appointment of Mike Bevens as a director on 3 January 2023
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 AD01 Registered office address changed from Merchants House Wapping Road Bristol BS1 4RW England to 17 Cornwallis Crescent 17 Cornwallis Crescent Clifton Bristol BS8 4PJ on 18 May 2022
04 May 2022 PSC01 Notification of George Alastair Sawday as a person with significant control on 3 May 2022
04 May 2022 PSC07 Cessation of Alastair Sawday Publishing Co. Limited as a person with significant control on 3 May 2022
04 May 2022 AP01 Appointment of Mr George Alastair Ronald Sawday as a director on 3 May 2022
04 May 2022 TM01 Termination of appointment of Sarah Elisabeth Flannigan as a director on 3 May 2022
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 October 2018
17 Apr 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
15 Mar 2019 AP01 Appointment of Ms Sarah Elisabeth Flannigan as a director on 15 March 2019
13 Mar 2019 PSC02 Notification of Alastair Sawday Publishing Co. Limited as a person with significant control on 28 February 2019
13 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from 17 Cornwallis Crescent Bristol BS8 4PJ United Kingdom to Merchants House Wapping Road Bristol BS1 4RW on 13 March 2019