QWERTY PRINT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-12 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Appointment of Mr Alexandru Ardelean as a director on 2024-10-14

View Document

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

View Document

14/10/2414 October 2024 Termination of appointment of Julian Nyman as a director on 2024-10-14

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-30

View Document

03/06/243 June 2024 Notification of York Hall Ltd as a person with significant control on 2024-05-29

View Document

03/06/243 June 2024 Cessation of Julian Nyman as a person with significant control on 2024-05-29

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

16/08/2316 August 2023 Notification of Julian Nyman as a person with significant control on 2023-06-30

View Document

15/08/2315 August 2023 Appointment of Mr Julian Nyman as a director on 2023-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Emma Cooper as a director on 2023-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Andrew Smith as a director on 2023-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Gail Elizabeth Smith as a director on 2023-06-30

View Document

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

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098217300001

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/09/1916 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/08/195 August 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS GAIL ELIZABETH SMITH

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information