REPROGRAPHIC OFFICE SUPPLIES LLP

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-03-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEVEN WALKER

View Document

02/07/192 July 2019 CESSATION OF LISA EDWARDS AS A PSC

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/194 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN EDWARDS / 17/01/2019

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR CRAIG STEVEN WALKER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER LISA EDWARDS

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA EDWARDS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN EDWARDS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

03/08/153 August 2015 ANNUAL RETURN MADE UP TO 29/06/15

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 ANNUAL RETURN MADE UP TO 29/06/14

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 ANNUAL RETURN MADE UP TO 29/06/13

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 29/06/12

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JOHN EDWARDS / 01/01/2011

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 29/06/11

View Document

01/07/111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LISA EDWARDS / 01/01/2011

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 29/06/10

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 29/06/08

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: BIRCH BUSINESS PARK PROGRESS DRIVE CANNOCK STAFFORDSHIRE WS11 3BF

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/11/0320 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/10/022 October 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 NEW MEMBER APPOINTED

View Document

12/09/0112 September 2001 NEW MEMBER APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

12/09/0112 September 2001 MEMBER RESIGNED

View Document

12/09/0112 September 2001 MEMBER RESIGNED

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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