LIAISON PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mrs Suzhanna Fathima Hameed-Burke on 2025-03-03

View Document

22/10/2422 October 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Laurence Murray Clube as a director on 2024-08-07

View Document

14/08/2414 August 2024 Termination of appointment of Jeanette Hern as a director on 2024-08-07

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Change of details for Intermarketing Group Limited as a person with significant control on 2023-11-15

View Document

19/12/2319 December 2023 Appointment of Suzhanna Burke as a director on 2023-11-29

View Document

19/12/2319 December 2023 Termination of appointment of Dean Andrew Kaye as a director on 2023-11-29

View Document

15/11/2315 November 2023 Director's details changed for Mr Laurence Murray Clube on 2023-11-15

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-27

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

01/05/231 May 2023 Termination of appointment of Darrin Kleinman as a director on 2023-04-28

View Document

01/05/231 May 2023 Appointment of Dean Andrew Kaye as a director on 2023-04-28

View Document

11/04/2311 April 2023 Appointment of Darrin Kleinman as a director on 2023-03-27

View Document

11/04/2311 April 2023 Termination of appointment of Christopher Growe as a director on 2023-03-27

View Document

11/04/2311 April 2023 Termination of appointment of Stephen Peter Sowden as a director on 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Christopher Growe as a director on 2023-03-27

View Document

07/04/237 April 2023 Termination of appointment of Brian Gifford Stevens as a director on 2023-03-27

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Laurence Murray Clube on 2022-10-20

View Document

18/10/2218 October 2022 Director's details changed for Jeanette Hern on 2021-08-13

View Document

18/10/2218 October 2022 Director's details changed for Jeanette Hern on 2022-10-18

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr Stephen Peter Sowden on 2021-03-01

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 06/04/2016

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / INTERMARKETING GROUP LIMITED / 04/11/2019

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 17/06/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIFFORD STEVENS / 23/06/2017

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON, EC4A 1BR UNITED KINGDOM

View Document

08/10/198 October 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/01/1831 January 2018 AUDITOR'S RESIGNATION

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED BRIAN GIFFORD STEVENS

View Document

22/06/1722 June 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED LAURENCE MURRAY CLUBE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTFORD

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED JEANETTE HERN

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1412 November 2014 SECTION 519

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 3-5 ALMA ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AH

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN PATTERSON

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MICHAEL IAN HARRIS

View Document

23/01/1223 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR STEPHEN PETER SOWDEN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR PAUL FREDERICK MOUNTFORD

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR JAMES TOD ALLAN

View Document

12/01/1212 January 2012 APPROVAL OF FUNDING DOCUMENTS 29/11/2011

View Document

12/01/1212 January 2012 ALTER ARTICLES 29/11/2011

View Document

12/01/1212 January 2012 SECTION 175 29/11/2011

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WATSON / 09/08/2006

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 AUDITOR'S RESIGNATION

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 COMPANY NAME CHANGED LIAISON PRINT BROKERS LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 COMPANY NAME CHANGED VCO LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: C/O SPENCER EWIN MULVIHILL LANDMARK HOUSE 32 PARK PLACE LEEDS LS1 2SP

View Document

05/12/885 December 1988 WD 23/11/88 AD 01/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/11/8823 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/08/8815 August 1988 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