PRINT LOGIC REPROGRAPHICS LTD

3 Durley Park Close 3 Durley Park Close, Prenton, CH43 3DZ, Wirral, England
StatusACTIVE
Company No.07889639
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

PRINT LOGIC REPROGRAPHICS LTD is an active private limited company with number 07889639. It was incorporated 12 years, 5 months, 9 days ago, on 22 December 2011. The company address is 3 Durley Park Close 3 Durley Park Close, Prenton, CH43 3DZ, Wirral, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Edwards

Change date: 2016-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Britta Edwards

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Edwards

Change date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 5 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT United Kingdom

New address: 3 Durley Park Close North Cheshire Trading Estate Prenton Wirral CH43 3DZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: 5 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT

Old address: Unit 5 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ

Change date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Old address: 25a Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ

New address: Unit 5 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ

Change date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: Wp House 2-4 Euston Grove Birkenhead Wirral CH43 4TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: 23 Barnston Lane Wirral Cheshire Engalnd CH46 7TN United Kingdom

Change date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Keary

Documents

View document PDF

Incorporation company

Date: 22 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKMOH CIVIL ENGINEERING LIMITED

1 FLAT 2 CHAPEL LANE,WATERLOOVILLE,PO7 7TW

Number:08998336
Status:LIQUIDATION
Category:Private Limited Company

BLUESLON LIMITED

42 RIVERSIDE WALK,ISLEWORTH,TW7 6HP

Number:07834823
Status:ACTIVE
Category:Private Limited Company

BULLFINCH (COLCHESTER) LTD

HOLLY TREE HOUSE,COLCHESTER,CO4 4JA

Number:09139126
Status:ACTIVE
Category:Private Limited Company

INSPIRING EXCEPTIONAL PERFORMANCE LTD

26 PRIMROSE AVENUE,WOLVERHAMPTON,WV10 8AQ

Number:07894898
Status:ACTIVE
Category:Private Limited Company

PAYSAFE MIDCO LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:10894111
Status:LIQUIDATION
Category:Private Limited Company

SALUS (U.K.) LIMITED

2 LEA GREEN BUSINESS PARK,ST. HELENS,WA9 4TR

Number:01554392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source