- Company Overview for STUDIO SCREEN PRINT LIMITED (03879277)
- Filing history for STUDIO SCREEN PRINT LIMITED (03879277)
- People for STUDIO SCREEN PRINT LIMITED (03879277)
- Charges for STUDIO SCREEN PRINT LIMITED (03879277)
- Insolvency for STUDIO SCREEN PRINT LIMITED (03879277)
- More for STUDIO SCREEN PRINT LIMITED (03879277)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2017 | CH01 | Director's details changed for Simon Richard Beasley on 14 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | CERTNM |
Company name changed T.S.P. (services) LIMITED\certificate issued on 04/07/13
|
|
04 Jul 2013 | CONNOT | Change of name notice | |
18 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
29 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | TM01 | Termination of appointment of Patricia Beasley as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Roy Beasley as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Phillip Beasley as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Timothy Beasley as a director | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |