Advanced company searchLink opens in new window

TANDEM PRINT SOLUTIONS LTD

Company number 06982529

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)
18 Mar 2014 TM01 Termination of appointment of Peter Nicholson as a director
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
18 Jun 2013 MR01 Registration of charge 069825290002
05 Dec 2012 AD01 Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP Uk on 5 December 2012
09 Nov 2012 CH01 Director's details changed for Mr Michael Forster on 1 June 2012
09 Nov 2012 CH01 Director's details changed for Mr Darren Michael Bush on 1 June 2012
12 Oct 2012 SH10 Particulars of variation of rights attached to shares
12 Oct 2012 SH08 Change of share class name or designation
05 Oct 2012 CC04 Statement of company's objects
05 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AP01 Appointment of Mr Peter Nicholson as a director
16 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr Robin Gordon Ball on 7 September 2010
11 Jul 2011 CH01 Director's details changed for Mr Timothy John Partridge on 1 July 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AP01 Appointment of Mr Robin Gordon Ball as a director
12 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Aug 2009 NEWINC Incorporation