THERMAL PRINTER SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Jason George Asser on 2025-05-16

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Termination of appointment of Hui Liu as a director on 2022-12-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

17/06/2117 June 2021 Cessation of Jason George Asser as a person with significant control on 2021-05-13

View Document

17/06/2117 June 2021 Notification of Gt Holdings (Hk) Limited as a person with significant control on 2021-05-13

View Document

17/06/2117 June 2021 Cessation of Paul Malcolm Board as a person with significant control on 2021-05-13

View Document

16/06/2116 June 2021 Termination of appointment of Paul Malcolm Board as a director on 2021-05-13

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR HUI LIU

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

04/11/204 November 2020 ADOPT ARTICLES 15/10/2020

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 2 THE IO CENTRE NASH ROAD PARK FARM NORTH REDDITCH WORCESTERSHIRE B98 7AS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CESSATION OF PAUL MALCOLM BOARD AS A PSC

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 CESSATION OF JASON GEORGE ASSER AS A PSC

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MALCOLM BOARD

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GEORGE ASSER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 ADOPT ARTICLES 18/05/2017

View Document

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

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GEORGE ASSER / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ASSER / 05/11/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

08/12/118 December 2011 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