Print On Solutions Limited

DataGardener
in administration
Medium

Print On Solutions Limited

07949745Private Limited With Share Capital

Wilson Field Limited The Manor H, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

14/02/2012

Company Age

14 years

Directors

3

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Print On Solutions Limited (07949745) is a private limited with share capital incorporated on 14/02/2012 (14 years old) and registered in sheffield, S119PS. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 14/02/2012
S119PS

Financial Overview

Total Assets

£3.52M

Liabilities

£3.38M

Net Assets

£135.3K

Cash

£48

Key Metrics

3

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2018
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-11-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:03-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2013
Legacy
Category:Mortgage
Date:24-07-2012
Legacy
Category:Mortgage
Date:16-06-2012
Capital Allotment Shares
Category:Capital
Date:17-05-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-03-2012
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2012
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2012
Incorporation Company
Category:Incorporation
Date:14-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date06/05/2015
Latest Accounts31/03/2014

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered

Contact

01133956946
www.we-print-on.com
Wilson Field Limited The Manor H, 260 Ecclesall Road South, Sheffield, S119PS