Advanced company searchLink opens in new window

PRINTSOFT SYSTEMS LTD

Company number 01594166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
15 Dec 2017 PSC08 Notification of a person with significant control statement
15 Dec 2017 PSC07 Cessation of Printsoft Holdings Pty Ltd as a person with significant control on 30 November 2017
24 Oct 2017 SH19 Statement of capital on 24 October 2017
  • GBP 760,655.35
24 Oct 2017 CAP-SS Solvency Statement dated 30/09/17
24 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,604,419.35
22 Oct 2015 AA Accounts for a small company made up to 30 September 2014
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,604,419.35
22 Dec 2014 AD01 Registered office address changed from Suite 15B Mioc Styal Road Heald Green Manchester M22 5WB to Suite 16C Manchester International Office Centre Styal Road Manchester M22 5WB on 22 December 2014
04 Nov 2014 AP03 Appointment of Mrs Nicola Joanne Stott as a secretary on 4 November 2014
09 Jul 2014 AA Accounts for a small company made up to 30 September 2013
16 Jan 2014 AUD Auditor's resignation
10 Jan 2014 MISC Section 519
23 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,604,419.35
06 Jan 2013 AA Accounts for a small company made up to 30 September 2012