- Company Overview for GLYDAN PRINTING SERVICES LIMITED (05573674)
- Filing history for GLYDAN PRINTING SERVICES LIMITED (05573674)
- People for GLYDAN PRINTING SERVICES LIMITED (05573674)
- Charges for GLYDAN PRINTING SERVICES LIMITED (05573674)
- More for GLYDAN PRINTING SERVICES LIMITED (05573674)
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) |
---|---|---|---|
15 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
16 Oct 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Glyn Duncan Johnson on 1 October 2015 | |
15 Oct 2015 | CH03 | Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 | |
15 Oct 2015 | CH01 | Director's details changed for Daniel Brook on 1 January 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Oct 2012 | TM01 | Termination of appointment of Gary Hill as a director | |
25 Oct 2011 | AP01 | Appointment of Gary Hill as a director | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Daniel Brook on 1 January 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Glyn Duncan Johnson on 1 January 2010 |