TURNAROUND PRINT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Current accounting period extended from 2025-11-30 to 2026-03-31 |
| 25/05/2525 May 2025 | Notification of Peter Brewster as a person with significant control on 2025-01-24 |
| 24/01/2524 January 2025 | Appointment of Mr Peter Brewster as a director on 2025-01-24 |
| 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 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
| 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 |
| 10/12/2410 December 2024 | Termination of appointment of Derrith Ann Turner as a director on 2024-11-12 |
| 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 |
| 10/12/2410 December 2024 | Cessation of Derrith Ann Turner as a person with significant control on 2024-11-12 |
| 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 |
| 12/11/2412 November 2024 | Incorporation |
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