COPY RIGHT PRINT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 05/03/245 March 2024 | Statement of affairs |
| 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 |
| 29/02/2429 February 2024 | Appointment of a voluntary liquidator |
| 29/02/2429 February 2024 | Resolutions |
| 29/02/2429 February 2024 | Resolutions |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 16/10/2316 October 2023 | Termination of appointment of Keith David Hooks as a director on 2021-03-03 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with updates |
| 02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-16 with updates |
| 03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/01/1628 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/02/154 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/01/1424 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 19/02/1319 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE PARIS / 15/01/2013 |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HOOKS / 15/01/2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/02/121 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 01/03/111 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WHITEGATES 70 CAYTHORPE ROAD CAYTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG14 7EB UNITED KINGDOM |
| 23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARIS |
| 23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB ENGLAND |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM APPLEGARTH RADLEY ROAD, HALAM NEWARK NOTTINGHAMSHIRE NG22 8AN |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/02/109 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HOOKS / 08/02/2010 |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/02/095 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 07/02/087 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/01/0527 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 02/02/042 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
| 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 |
| 06/06/036 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 |
| 18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
| 05/02/035 February 2003 | SECRETARY'S PARTICULARS CHANGED |
| 29/01/0329 January 2003 | NEW SECRETARY APPOINTED |
| 29/01/0329 January 2003 | SECRETARY RESIGNED |
| 29/01/0329 January 2003 | NEW SECRETARY APPOINTED |
| 29/01/0329 January 2003 | NEW DIRECTOR APPOINTED |
| 28/01/0328 January 2003 | DIRECTOR RESIGNED |
| 28/01/0328 January 2003 | SECRETARY RESIGNED |
| 16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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