QWERTY PRINT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Confirmation statement made on 2024-10-12 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Appointment of Mr Alexandru Ardelean as a director on 2024-10-14 |
14/10/2414 October 2024 | Registered office address changed from 13 Chadwick Road Westcliff-on-Sea SS0 8LS England to Flat6 Ness Road Shoeburyness Southend-on-Sea SS3 9DA on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Julian Nyman as a director on 2024-10-14 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-30 |
03/06/243 June 2024 | Notification of York Hall Ltd as a person with significant control on 2024-05-29 |
03/06/243 June 2024 | Cessation of Julian Nyman as a person with significant control on 2024-05-29 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
30/12/2330 December 2023 | Confirmation statement made on 2023-10-12 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-30 |
16/08/2316 August 2023 | Withdrawal of a person with significant control statement on 2023-08-16 |
16/08/2316 August 2023 | Notification of Julian Nyman as a person with significant control on 2023-06-30 |
15/08/2315 August 2023 | Appointment of Mr Julian Nyman as a director on 2023-06-30 |
14/08/2314 August 2023 | Termination of appointment of Emma Cooper as a director on 2023-06-30 |
14/08/2314 August 2023 | Termination of appointment of Andrew Smith as a director on 2023-06-30 |
14/08/2314 August 2023 | Termination of appointment of Gail Elizabeth Smith as a director on 2023-06-30 |
14/08/2314 August 2023 | Registered office address changed from 6 Chestnut Walk Cheddleton Leek Staffordshire ST13 7BJ United Kingdom to 13 Chadwick Road Westcliff-on-Sea SS0 8LS on 2023-08-14 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
25/03/2025 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098217300001 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
16/09/1916 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
05/08/195 August 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/10/1831 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
03/04/173 April 2017 | DIRECTOR APPOINTED MRS GAIL ELIZABETH SMITH |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1513 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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