About

Registered Number: 04651019
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Venture House Evans Road, Speke, Liverpool, Merseyside, L24 9PB

 

Founded in 2003, Printstat Ltd have registered office in Liverpool. The current directors of the organisation are listed as Hargreaves, Victoria, Hargreaves, Brian at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Brian 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Victoria 05 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 16 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 13 August 2009
RESOLUTIONS - N/A 10 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
225 - Change of Accounting Reference Date 28 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.