B2B1 PRINT SOLUTIONS LIMITED

04143338
UNIT 2D CROSSLEY PARK CROSSLEY ROAD, HEATON CHAPEL STOCKPORT CHESHIRE SK4 5BF

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 15 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 15 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 15 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 16 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 14 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 16 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 15 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 4 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 4 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 officers Termination of appointment of director (Christopher Antoniou) 1 Buy now
22 May 2015 accounts Annual Accounts 4 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 officers Change of particulars for director (Christopher Antoniou) 2 Buy now
22 May 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 officers Change of particulars for director (Christopher Antoniou) 2 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
18 Jan 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 8 Buy now
14 Apr 2010 accounts Annual Accounts 8 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for secretary (Anthony Coleshill) 1 Buy now
12 Feb 2010 officers Change of particulars for director (Christopher Antoniou) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Anthony Coleshill) 2 Buy now
24 Jun 2009 accounts Annual Accounts 7 Buy now
06 Feb 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
01 Jul 2008 officers Director and secretary's change of particulars / anthony coleshill / 27/06/2008 1 Buy now
28 Jan 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 6 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
25 Jan 2007 annual-return Return made up to 18/01/07; full list of members 3 Buy now
02 Mar 2006 annual-return Return made up to 18/01/06; full list of members 3 Buy now
19 Jan 2006 accounts Annual Accounts 7 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
02 Jun 2005 capital £ ic 99/66 12/05/05 £ sr 33@1=33 1 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
17 Feb 2005 accounts Annual Accounts 6 Buy now
19 Jan 2005 annual-return Return made up to 18/01/05; full list of members 3 Buy now
01 Apr 2004 accounts Annual Accounts 6 Buy now
26 Jan 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
03 Feb 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 6 Buy now
27 Mar 2002 accounts Annual Accounts 6 Buy now
18 Feb 2002 annual-return Return made up to 18/01/02; full list of members 7 Buy now
29 Jan 2002 address Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX 1 Buy now
29 Jan 2002 capital Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99 2 Buy now
14 Aug 2001 accounts Accounting reference date shortened from 31/01/02 to 31/08/01 1 Buy now
18 Apr 2001 capital Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
17 Apr 2001 officers New director appointed 2 Buy now
22 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
14 Mar 2001 officers Secretary resigned 1 Buy now
14 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2001 incorporation Incorporation Company 14 Buy now