Advanced company searchLink opens in new window

PRINT MANAGEMENT SOLUTIONS LTD

Company number 07319370

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
29 Jul 2020 TM01 Termination of appointment of Nina Carman Elmer as a director on 10 July 2020
29 Jul 2020 PSC07 Cessation of Colin Elmer as a person with significant control on 26 July 2020
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
23 Jul 2018 PSC04 Change of details for Mrs Nina Elmer as a person with significant control on 16 April 2018
23 Jul 2018 PSC04 Change of details for Mr Colin Elmer as a person with significant control on 16 April 2018
23 Jul 2018 AD01 Registered office address changed from Blackthorn House Main Street Skeffington Leicestershire LE7 9YB to Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 23 July 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
29 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
10 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
25 Apr 2013 CERTNM Company name changed visum it training LTD\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
24 Apr 2013 TM01 Termination of appointment of Matthew Hantom as a director
24 Apr 2013 AP01 Appointment of Mr Nina Carman Elmer as a director