PRINT LIBRARY LIMITED

Aisling House Aisling House, Belfast, BT9 5FL, United Kingdom
StatusACTIVE
Company No.NI041641
CategoryPrivate Limited Company
Incorporated01 Oct 2001
Age22 years, 8 months, 1 day
JurisdictionNorthern Ireland

SUMMARY

PRINT LIBRARY LIMITED is an active private limited company with number NI041641. It was incorporated 22 years, 8 months, 1 day ago, on 01 October 2001. The company address is Aisling House Aisling House, Belfast, BT9 5FL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Mr Graeme Balfour

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thompson

Change date: 2022-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoff Truesdale

Change date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Geoff Truesdale

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Graeme Balfour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

New address: Aisling House 50 Stranmillis Embankment Belfast BT9 5FL

Old address: Aisling House 50Stranmillis Embankment Belfast BT9 5FL

Change date: 2022-11-24

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: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graeme Balfour

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Michael Thompson

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Thompson

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Balfour

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Geoff Truesdale

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-18

Officer name: Mr Geoff Truesdale

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thompson

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Balfour

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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: 16 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Graeme Balfour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Graeme Balfour

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Michael Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoff Truesdale

Change date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thompson

Change date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Balfour

Change date: 2012-10-22

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thompson

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thompson

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Balfour

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Nov 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Miscellaneous

Date: 01 Oct 2001

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF


Some Companies

AEGIS DATA MANAGEMENT LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:11078604
Status:ACTIVE
Category:Private Limited Company
Number:06416734
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FILNET LTD

36 CAMBORNE ROAD,MORDEN,SM4 4JJ

Number:10310317
Status:ACTIVE
Category:Private Limited Company

GRANGEWESTERN LTD

115 CASTLEWOOD ROAD,LONDON,N16 6DJ

Number:09085810
Status:ACTIVE
Category:Private Limited Company

OCTAGLOBE TECHNOLOGIES LTD.

17 HAWKES ROAD,MITCHAM,CR4 3JJ

Number:06906051
Status:ACTIVE
Category:Private Limited Company

R M D CONSULTING LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:06313976
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