GLOBAL PRINT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-21 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-21 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-21 with updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
13/12/1913 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
09/02/189 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
16/02/1716 February 2017 | 09/11/2016 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | 11/11/16 STATEMENT OF CAPITAL GBP 1002 |
24/01/1724 January 2017 | STATEMENT OF COMPANY'S OBJECTS |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/04/1527 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/04/1423 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/05/119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, SECRETARY KEITH ROBSON |
26/04/1026 April 2010 | DIRECTOR APPOINTED MR KEITH ROBSON |
26/04/1026 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER SMITH / 21/04/2010 |
07/07/097 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASHFIELD HOUSE MOOR ROAD COTHERSTONE BARNARD CASTLE COUNTY DURHAM DL12 9PH |
24/07/0724 July 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/12/0613 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/067 November 2006 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | COMPANY NAME CHANGED GRE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/10/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/01/0613 January 2006 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
28/12/0528 December 2005 | DIRECTOR RESIGNED |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN |
29/04/0429 April 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | 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