Established in 2000, Print Demon Systems Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Lambert, Rachel Clare, Broderick, Peter John, Broderick, John Howard, Jackson, Andrew Paul, Broderick, Elaine Lois for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODERICK, Peter John | 18 December 2013 | - | 1 |
BRODERICK, Elaine Lois | 16 February 2000 | 01 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Rachel Clare | 02 February 2010 | - | 1 |
BRODERICK, John Howard | 16 February 2000 | 01 September 2003 | 1 |
JACKSON, Andrew Paul | 01 September 2003 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
MR04 - N/A | 11 March 2020 | |
MR04 - N/A | 11 March 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 02 October 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
MR01 - N/A | 19 December 2013 | |
MR01 - N/A | 19 December 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
AP03 - Appointment of secretary | 23 February 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 28 August 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2001 | |
363s - Annual Return | 08 May 2001 | |
225 - Change of Accounting Reference Date | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 16 February 2000 | |
NEWINC - New incorporation documents | 16 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |