Advanced company searchLink opens in new window

E & M PRINT SERVICES LIMITED

Company number 06987743

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Sep 2023 CH01 Director's details changed for Mrs Gillian Nicola Davies on 11 August 2023
01 Sep 2023 PSC04 Change of details for Mr Gary Davies as a person with significant control on 11 August 2023
01 Sep 2023 CH01 Director's details changed for Mr Gary Davies on 11 August 2023
01 Sep 2023 AD01 Registered office address changed from Unit 10 Brookwood Industrial Estate Brookwood Avenue Eastleigh Hants SO50 9EY to 14 Redwood Gardens Totton Southampton Hampshire SO40 8SY on 1 September 2023
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
02 Mar 2023 AD04 Register(s) moved to registered office address Unit 10 Brookwood Industrial Estate Brookwood Avenue Eastleigh Hants SO50 9EY
09 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
01 Sep 2022 AP01 Appointment of Mrs Gillian Nicola Davies as a director on 23 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
20 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 287
05 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Apr 2018 TM02 Termination of appointment of Andrew Graham Dyer as a secretary on 3 April 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 200
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities