THE INDEPENDENT PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 22 BEAUFORT WAY WORKSOP NOTTINGHAMSHIRE S81 7NF

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: 8 HARLEY CLOSE WORKSOP NOTTINGHAMSHIRE S80 3BF ENGLAND

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUBBARD / 09/07/2011

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 8 HARLEY CLOSE WORKSOP NOTTINGHAMSHIRE S80 3BF

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY ANN WILLSMER

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR PETER HUBBARD

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/11/0928 November 2009 SAIL ADDRESS CREATED

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUBBARD / 01/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 1 TOP FARM COURT TOP STREET BAWTRY DONCASTER DN10 6JT

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 1 TOP FARM COURT TOP STREET, BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JU

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED RIBBEN LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 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