GLOBAL PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Administrator's progress report |
15/01/2515 January 2025 | Notice of deemed approval of proposals |
04/01/254 January 2025 | Statement of administrator's proposal |
31/12/2431 December 2024 | Appointment of an administrator |
31/12/2431 December 2024 | Registered office address changed from Unit 4 Shortwood Business Park, Shortwood Court Hoyland Barnsley South Yorkshire S74 9LH England to Minerva 29 East Parade Leeds LS1 5PS on 2024-12-31 |
04/11/244 November 2024 | Appointment of Mr Ray Bungay as a director on 2024-11-04 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-13 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | 11/01/18 STATEMENT OF CAPITAL GBP 1176.50 |
07/02/187 February 2018 | SUB-DIVISION 11/01/18 |
23/01/1823 January 2018 | ADOPT ARTICLES 11/01/2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 30 LYNHAM AVENUE, BIRDWELL BARNSLEY SOUTH YORKSHIRE S70 5SY |
29/10/1729 October 2017 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROOK |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN MELVYN REVITT / 17/07/2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061779080001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOK |
13/11/1413 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
07/04/147 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | DIRECTOR APPOINTED MR MELVYN REVITT |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR PAUL TIMOTHY BROOK |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JEAN JACKSON |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOK |
02/04/132 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | DIRECTOR APPOINTED MRS JACQUELINE BROOK |
13/04/1113 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR APPOINTED MRS JACQUELINE BROOK |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACKSON / 01/03/2010 |
15/04/1015 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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