Advanced company searchLink opens in new window

PRINT CONSUMABLE SUPPLIES LIMITED

Company number 11646825

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)
09 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 DS01 Application to strike the company off the register
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
26 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
28 Sep 2020 PSC01 Notification of Sudhir Sharma as a person with significant control on 25 September 2020
28 Sep 2020 AP01 Appointment of Mr Sudhir Kumar Sharma as a director on 25 September 2020
28 Sep 2020 PSC07 Cessation of Sanjay Sharma as a person with significant control on 25 September 2020
28 Sep 2020 TM01 Termination of appointment of Sanjay Sharma as a director on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Sanjay Sharma as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Lorraine Leivers as a director on 25 September 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jun 2020 AD01 Registered office address changed from Unit 4a Sinfin Commercial Park Sinfin Lane Derby DE24 9HL England to School House Business Centre London Road Alvaston Derby DE24 8UQ on 22 June 2020
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Aug 2019 AD01 Registered office address changed from 97 Walbrook Road Derby DE23 8SF England to Unit 4a Sinfin Commercial Park Sinfin Lane Derby DE24 9HL on 12 August 2019
11 Jul 2019 AD01 Registered office address changed from Unit 6 Acorn Small Firm Centre Ablewell Street Walsall WS1 2EG to 97 Walbrook Road Derby DE23 8SF on 11 July 2019
20 Jun 2019 TM01 Termination of appointment of Joab Samuel Coulson as a director on 3 June 2019
12 Jun 2019 AP01 Appointment of Mrs Lorraine Leivers as a director on 3 June 2019
06 Mar 2019 TM01 Termination of appointment of Sanjay Sharma as a director on 1 February 2019
15 Feb 2019 AP01 Appointment of Mr Joab Samuel Coulson as a director on 1 February 2019