Advanced company searchLink opens in new window

UNTANGLED PRINT SOLUTIONS LIMITED

Company number 06496847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2014 AA Accounts for a small company made up to 31 July 2013
21 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
27 Feb 2013 AA Accounts for a small company made up to 31 July 2012
22 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
30 Apr 2012 AA Accounts for a small company made up to 31 July 2011
13 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
04 May 2011 AA Accounts for a small company made up to 31 July 2010
20 Apr 2011 AD01 Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011
03 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
07 Jan 2011 MEM/ARTS Memorandum and Articles of Association
28 Oct 2010 AP03 Appointment of Simone Wadcock as a secretary
28 Oct 2010 TM02 Termination of appointment of Jane Gill as a secretary
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
21 Oct 2010 SH08 Change of share class name or designation
21 Oct 2010 CC04 Statement of company's objects
21 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2010 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
21 Apr 2010 AP01 Appointment of Mr Stephen Kenneth Smith as a director
26 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Anthony Stephen Gill on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Declan Michael Wadcock on 25 March 2010
26 Nov 2009 AP01 Appointment of Mr Declan Michael Wadcock as a director
20 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
25 Oct 2009 TM01 Termination of appointment of Jane Gill as a director
24 Oct 2009 CERTNM Company name changed face dm LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19