Ps2 Print Ltd was setup in 1987, it's status is listed as "Active". The companies directors are listed as Langford, Simon Robert, Billington, Alexandra Louise, Jones, David, Langford, Emily in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLINGTON, Alexandra Louise | 01 August 1996 | 31 October 1998 | 1 |
JONES, David | N/A | 30 June 1998 | 1 |
LANGFORD, Emily | 01 December 2014 | 02 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Simon Robert | N/A | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 04 October 2019 | |
SH01 - Return of Allotment of shares | 04 October 2019 | |
CC04 - Statement of companies objects | 04 October 2019 | |
CS01 - N/A | 03 September 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
AA - Annual Accounts | 29 July 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 06 September 2017 | |
MR04 - N/A | 23 March 2017 | |
MR04 - N/A | 22 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AP01 - Appointment of director | 11 December 2014 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
MG01 - Particulars of a mortgage or charge | 16 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 10 September 2012 | |
CH01 - Change of particulars for director | 10 September 2012 | |
CH03 - Change of particulars for secretary | 10 September 2012 | |
CERTNM - Change of name certificate | 26 March 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
SH01 - Return of Allotment of shares | 29 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH03 - Change of particulars for secretary | 07 October 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 11 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 31 August 2005 | |
353 - Register of members | 31 August 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 04 July 2001 | |
AA - Annual Accounts | 15 January 2001 | |
363s - Annual Return | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
AA - Annual Accounts | 12 October 1999 | |
CERTNM - Change of name certificate | 16 August 1999 | |
363s - Annual Return | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 02 July 1997 | |
363s - Annual Return | 25 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1997 | |
123 - Notice of increase in nominal capital | 14 February 1997 | |
288 - N/A | 23 August 1996 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 21 June 1996 | |
287 - Change in situation or address of Registered Office | 16 May 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 September 1994 | |
363s - Annual Return | 05 August 1994 | |
363s - Annual Return | 17 June 1993 | |
AA - Annual Accounts | 14 June 1993 | |
288 - N/A | 19 October 1992 | |
363s - Annual Return | 29 June 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 15 August 1991 | |
RESOLUTIONS - N/A | 12 August 1991 | |
RESOLUTIONS - N/A | 12 August 1991 | |
RESOLUTIONS - N/A | 12 August 1991 | |
363b - Annual Return | 12 August 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
363 - Annual Return | 29 June 1990 | |
AA - Annual Accounts | 07 June 1990 | |
287 - Change in situation or address of Registered Office | 10 May 1990 | |
363 - Annual Return | 06 October 1989 | |
AA - Annual Accounts | 15 September 1989 | |
363 - Annual Return | 15 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 November 1988 | |
AA - Annual Accounts | 12 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1987 | |
287 - Change in situation or address of Registered Office | 30 June 1987 | |
288 - N/A | 30 June 1987 | |
MISC - Miscellaneous document | 30 June 1987 | |
CERTINC - N/A | 07 May 1987 | |
NEWINC - New incorporation documents | 07 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 08 January 2013 | Fully Satisfied |
N/A |
Debenture | 29 September 2008 | Outstanding |
N/A |
Mortgage debenture | 07 March 1991 | Fully Satisfied |
N/A |