Advanced company searchLink opens in new window

SYSTEMS PRINT MEDIA (MANUFACTURING) LTD

Company number 08874664

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)
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr Neil Robert Madden as a person with significant control on 4 February 2024
15 Feb 2024 PSC04 Change of details for Mr Richard Roland Bodington as a person with significant control on 4 February 2024
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Feb 2020 PSC01 Notification of Richard Roland Bodington as a person with significant control on 14 March 2019
13 Feb 2020 PSC01 Notification of Neil Robert Madden as a person with significant control on 14 March 2019
13 Feb 2020 PSC07 Cessation of Systems Print Media Limited as a person with significant control on 14 March 2019
13 Feb 2020 PSC07 Cessation of The Label Centre Limited as a person with significant control on 14 March 2019
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
08 Mar 2019 TM02 Termination of appointment of Lewis Smith & Co. Limited as a secretary on 4 February 2019
07 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Mr Neil Robert Madden on 4 February 2019
07 Mar 2019 CH01 Director's details changed for Mr Richard Roland Bodington on 4 February 2019
03 Jul 2018 AD01 Registered office address changed from "the Old Doctor's House " 74 Grange Road Dudley West Midlands DY1 2AW to Unit 2 Willan Enterprise Centre Fourth Avenue Village Trafford Park Manchester M17 1DB on 3 July 2018
03 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Jul 2018 TM01 Termination of appointment of Derry Roland Bryan as a director on 1 June 2018
03 Jul 2018 TM01 Termination of appointment of Deanne Farley as a director on 1 June 2018