GRAPHIC PRINT SOLUTIONS LTD

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

03/06/243 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/06/242 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-05-07

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

09/09/239 September 2023 Micro company accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Notification of Alan Victor Ratcliff as a person with significant control on 2023-08-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Matthew James Herbert as a director on 2023-05-31

View Document

15/04/2315 April 2023 Appointment of Mr Matthew James Herbert as a director on 2023-04-14

View Document

28/02/2328 February 2023 Registration of charge 044477890001, created on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Jolyon Dennis Alexander as a director on 2023-02-21

View Document

21/02/2321 February 2023 Cessation of Jolyon Dennis Alexander as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Antony Baily as a person with significant control on 2023-02-21

View Document

17/02/2317 February 2023 Appointment of Mr Alan Victor Ratcliff as a director on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Jolyon Dennis Alexander as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Antony Richard Baily as a director on 2022-12-20

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

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

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

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

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/02/203 February 2020 CESSATION OF STEWART TAYLOR AS A PSC

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JOLYON DENNIS ALEXANDER

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART TAYLOR

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON ALEXANDER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR STEWART STUART TAYLOR

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER & CO SECRETARIES LTD

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR VICTOR LEE DENNIS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER & CO NOMINEES LIMITED

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM WOLSEY HOUSE 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9EQ

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED JEL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 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