RESOURCE PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of David Woodcock as a director on 2025-05-07

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/06/2420 June 2024 Accounts for a small company made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 21053

View Document

08/10/158 October 2015 SOLVENCY STATEMENT DATED 17/09/15

View Document

08/10/158 October 2015 REDUCE ISSUED CAPITAL 17/09/2015

View Document

08/10/158 October 2015 STATEMENT BY DIRECTORS

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 ADOPT ARTICLES 27/02/2015

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O STEFFCO LIMITED BATH LANE STANNINGLEY ROAD BRAMLEY LEEDS WEST YORKSHIRE LS13 3AT

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 02/03/2011

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE THOMPSON / 02/03/2011

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMPSON / 02/03/2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 02/03/2011

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMPSON / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 14/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 14/08/2010

View Document

07/09/107 September 2010 ADOPT ARTICLES 31/08/2010

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED DIGITAL SUN LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: BATH LANE STANNINGLEY ROAD BRAMLEY LEEDS WEST YORKSHIRE LS13 3AT

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SHARES AGREEMENT OTC

View Document

01/11/051 November 2005 £ NC 1000/450000 14/10

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 NC INC ALREADY ADJUSTED 14/10/05

View Document

01/11/051 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 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