PRINT AND SIGN WORLD LTD

Unit 4, Westminster Industrial Estate. Unit 4, Westminster Industrial Estate., Ellesmere Port, CH65 3DU, Cheshire, England
StatusACTIVE
Company No.09357544
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVCO DEVELOPMENTS LIMITED

26 LEA VIEW HOUSE,LONDON,E5 9DX

Number:10892160
Status:ACTIVE
Category:Private Limited Company

COMCAP 2 LIMITED

METEOR HOUSE WHITTLE ROAD,SALISBURY,SP2 7YW

Number:09748021
Status:ACTIVE
Category:Private Limited Company

FINANCIAL THERAPEUTICS UK LTD

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:07255436
Status:ACTIVE
Category:Private Limited Company

GYLAND LIMITED

14 THATCHAM PARK,SOMERSET,BA21 3BR

Number:05746099
Status:ACTIVE
Category:Private Limited Company

I.F. LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:02112919
Status:ACTIVE
Category:Private Limited Company

SINEMURIS LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:07673237
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