COPY RIGHT PRINT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/03/245 March 2024 Statement of affairs

View Document

29/02/2429 February 2024 Registered office address changed from Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP England to 9th Floor 7 Park Row Leeds LS1 5HD on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Keith David Hooks as a director on 2021-03-03

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

19/02/1319 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE PARIS / 15/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HOOKS / 15/01/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WHITEGATES 70 CAYTHORPE ROAD CAYTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG14 7EB UNITED KINGDOM

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARIS

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB ENGLAND

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM APPLEGARTH RADLEY ROAD, HALAM NEWARK NOTTINGHAMSHIRE NG22 8AN

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HOOKS / 08/02/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: G OFFICE CHANGED 06/07/03 RADLEY ROAD HALAM NEWARK NOTTS. NG22 8AN

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 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