PRINT AND SIGN WORLD LTD
Status | ACTIVE |
Company No. | 09357544 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PRINT AND SIGN WORLD LTD is an active private limited company with number 09357544. It was incorporated 9 years, 5 months, 20 days ago, on 16 December 2014. The company address is Unit 4, Westminster Industrial Estate. Unit 4, Westminster Industrial Estate., Ellesmere Port, CH65 3DU, Cheshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2021
Action Date: 28 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093575440001
Charge creation date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-16
Psc name: Mr Robert John Jones
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 21 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Termination director company with name termination date
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-10
Officer name: Fiona Jennifer Jones
Documents
Appoint person director company with name date
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-26
Officer name: Mrs Fiona Jennifer Jones
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Old address: Print and Sign World Business Centre 4 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England
New address: Unit 4, Westminster Industrial Estate. Rossfield Road Ellesmere Port Cheshire CH65 3DU
Change date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-14
Officer name: Mr Robert Jones
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: 49 Hamilton Square Birkenhead CH41 5AR
Change date: 2016-06-14
New address: Print and Sign World Business Centre 4 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Some Companies
26 LEA VIEW HOUSE,LONDON,E5 9DX
Number: | 10892160 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW
Number: | 09748021 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PARK CROSS STREET,LEEDS,LS1 2QH
Number: | 07255436 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THATCHAM PARK,SOMERSET,BA21 3BR
Number: | 05746099 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 02112919 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH
Number: | 07673237 |
Status: | ACTIVE |
Category: | Private Limited Company |