Advanced company searchLink opens in new window

PRINTERS HOUSE MANAGEMENT CO LTD

Company number NI634030

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)
10 Nov 2023 AA Micro company accounts made up to 31 August 2023
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
30 Jan 2022 AA Micro company accounts made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 31 August 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
03 Sep 2019 AD01 Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 3 September 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Apr 2017 AA01 Previous accounting period shortened from 31 October 2016 to 31 August 2016
06 Apr 2017 AP03 Appointment of Mr Terry Dalzell as a secretary on 2 December 2016
06 Dec 2016 AD01 Registered office address changed from Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Christopher Hebert Gordon as a director on 2 December 2016
06 Dec 2016 TM02 Termination of appointment of Christopher Gordon as a secretary on 2 December 2016
20 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Jun 2016 AP01 Appointment of Mr Terrence Dalzell as a director on 15 June 2016
17 Dec 2015 TM01 Termination of appointment of Terence Dalzell as a director on 11 December 2015
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 2