ENCORE PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

03/01/253 January 2025 Director's details changed for Mr David Norris Cooper on 2022-07-01

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/08/216 August 2021 Appointment of Mr Gary Joyce as a director on 2021-02-28

View Document

06/08/216 August 2021 Termination of appointment of Michael John Williamson as a secretary on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Gary Joyce as a secretary on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of Michael John Williamson as a director on 2021-02-28

View Document

05/08/215 August 2021 Termination of appointment of John Russell Croisdale as a director on 2021-02-28

View Document

05/08/215 August 2021 Cessation of Tyne &B Wear Holdings Ltd as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Notification of The Encore Group (Envelopes and Packaging) Limited as a person with significant control on 2019-12-01

View Document

05/08/215 August 2021 Appointment of Mr Mark Eyeington as a director on 2021-02-28

View Document

05/08/215 August 2021 Appointment of Mr Craig Lee Allen as a director on 2021-02-28

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/08/1717 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED ENCORE WASHINGTON LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID NORRIS COOPER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMSON

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 19/02/2016

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE (GROUND FLOOR) INDUSTRIAL ROAD HERTBURN WASHINGTON TYNE AND WEAR NE37 2SA

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/04/106 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM YORK HOUSE WETHERBY ROAD LONG MARSTON YORK YO26 7NH

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 COMPANY NAME CHANGED ENCORE ENVELOPES LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 ALTER MEM AND ARTS 29/04/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 COMPANY NAME CHANGED CHARACTER TRADE PRINT LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 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