HIEROGLYPHICS PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

05/08/235 August 2023 Registered office address changed from C/O Kay Johnson Gee Corprate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-05

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Registered office address changed from 64 the Boulevard Crawley West Sussex RH10 1XH to 1 City Road East Manchester M15 4PN on 2022-09-20

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Statement of affairs

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN COOK

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK

View Document

02/12/152 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

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

View Accounts

13/09/1513 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

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

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

02/12/132 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN COOK / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 13/12/2012

View Document

06/12/126 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM, UNIT 12 BASEPOINT BUS CENTRE, METCALF WAY, CRAWLEY, WEST SUSSEX, RH11 7XX, ENGLAND

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOK / 01/12/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN COOK / 01/12/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, UNIT 68 BASEPOINT BUSINESS CENTRE, METCALF WAY, CRAWLEY, RH11 7XX, ENGLAND

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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