YOUR PRINTING SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2023-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/04/2321 April 2023 Secretary's details changed for Mr Carl Perkins on 2023-04-21

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Appointment of Miss Jessica Perkins as a director on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Thomas Perkins as a director on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

24/08/2024 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RONALD PERKINS / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CARL RONALD PERKINS

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/02/1827 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 14/09/16 STATEMENT OF CAPITAL GBP 120

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 SECRETARY APPOINTED MR LEE THOMAS FCCA

View Document

14/10/1514 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JED MAW

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAW JED / 03/08/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 COMPANY NAME CHANGED YORKSHIRE PRINT SOLUTIONS LTD CERTIFICATE ISSUED ON 28/11/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 DIRECTOR APPOINTED MR MAW JED

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARC PENNINGTON

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR THOMAS PERKINS

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MARC PENNINGTON

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARL PERKINS

View Document

04/10/124 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 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