GMP PRINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Andrew William Stuart as a director on 2024-02-21

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN YORKSTON

View Document

31/01/2031 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

23/01/1923 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KERR

View Document

19/02/1819 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS MANDY PARRY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR STEPHEN JOHN THOMSON

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRIDGE

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR STEPHEN DAVID BERRIDGE

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ALAN YORKSTON

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/10/1225 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MANDY PARRY

View Document

02/12/102 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN GLYN PARRY / 14/12/2009

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR ROGER STEPHEN PARRY

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED THOMAS MILLAR KERR

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • THE J'S HOSPICE


  • 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