A0 PRINT SOLUTIONS LTD

Company Documents

DateDescription
01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Statement of affairs

View Document

11/07/2311 July 2023 Registered office address changed from C/O Pierrepont Ltd Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Chorley PR7 5PA on 2023-07-11

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

09/01/239 January 2023 Cessation of Lindsay Parkes as a person with significant control on 2016-10-20

View Document

09/01/239 January 2023 Termination of appointment of Lindsay Parkes as a secretary on 2010-10-20

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEONARD PARKES / 12/08/2019

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 18 BROCKHOLES INDUSTRIAL PARK BROCKHOLES HOLMFIRTH HD9 7BN ENGLAND

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/02/1627 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY PARKES / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM UNIT 9A ALBION MILL BUSINESS CENTRE MIRY LANE THONGSBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 7HP

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/02/1323 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM WHITEHOUSE BARN PARIS ROAD SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1UA ENGLAND

View Document

27/04/1227 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 13B HEATH HOUSE MILL, HEATH HOUSE LANE GOLCAR HUDDERSFIELD HD7 4JW ENGLAND

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED LEONARD PARKES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY PARKES

View Document

29/03/1029 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ELAINE PARKES / 01/10/2009

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company