INK PRINT SERVICES LTD

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-21

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE ARCHER

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA FROST

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED JANE WATKINS

View Document

03/09/203 September 2020 DIRECTOR APPOINTED EMMA FROST

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3 GHYLLROYD DRIVE BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2ES UNITED KINGDOM

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WATKINS

View Document

01/08/201 August 2020 COMPANY NAME CHANGED AA001 LIMITED CERTIFICATE ISSUED ON 01/08/20

View Document

23/06/2023 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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