TURNAROUND PRINT SERVICES LTD

Company Documents

DateDescription
02/10/252 October 2025 NewCurrent accounting period extended from 2025-11-30 to 2026-03-31

View Document

25/05/2525 May 2025 Notification of Peter Brewster as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Mr Peter Brewster as a director on 2025-01-24

View Document

24/01/2524 January 2025 Registered office address changed from 82 King Street King Street Manchester M2 4WQ England to 2 the Courtyard Greenfields Ind Est Cheshire Greenfield Farm Industrial Estate Congleton CW12 4TR on 2025-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

10/12/2410 December 2024 Registered office address changed from , 82 King Street King Street, Manchester, M2 4WQ, England to 2 the Courtyard Greenfields Ind Est Cheshire Greenfield Farm Industrial Estate Congleton CW12 4TR on 2024-12-10

View Document

10/12/2410 December 2024 Termination of appointment of Derrith Ann Turner as a director on 2024-11-12

View Document

10/12/2410 December 2024 Registered office address changed from , 82 Ling Street King Street, Manchester, M2 4WQ, England to 2 the Courtyard Greenfields Ind Est Cheshire Greenfield Farm Industrial Estate Congleton CW12 4TR on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of Derrith Ann Turner as a person with significant control on 2024-11-12

View Document

10/12/2410 December 2024 Registered office address changed from , 23 Lakesedge, Stone, ST15 0BF, United Kingdom to 2 the Courtyard Greenfields Ind Est Cheshire Greenfield Farm Industrial Estate Congleton CW12 4TR on 2024-12-10

View Document

12/11/2412 November 2024 Incorporation

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