Advanced company searchLink opens in new window

P.D.S. (KIMPRINT) LIMITED

Company number 04559807

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 May 2010 COCOMP Order of court to wind up
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
23 Dec 2009 CH01 Director's details changed for David Charles Ellis on 10 October 2009
23 Dec 2009 CH01 Director's details changed for Brian Samuel Douglas on 10 October 2009
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 10/10/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jan 2008 363a Return made up to 10/10/07; full list of members
07 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Dec 2006 363a Return made up to 10/10/06; full list of members
06 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Dec 2005 288c Director's particulars changed
08 Dec 2005 363a Return made up to 10/10/05; full list of members
25 Nov 2004 363s Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
06 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
23 Apr 2004 225 Accounting reference date extended from 31/10/03 to 31/03/04
10 Dec 2003 363s Return made up to 10/10/03; full list of members
01 Dec 2002 287 Registered office changed on 01/12/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
05 Nov 2002 288a New secretary appointed
05 Nov 2002 288a New director appointed
05 Nov 2002 288a New director appointed
23 Oct 2002 288b Director resigned
23 Oct 2002 288b Secretary resigned
10 Oct 2002 NEWINC Incorporation