- Company Overview for E & M PRINT SERVICES LIMITED (06987743)
- Filing history for E & M PRINT SERVICES LIMITED (06987743)
- People for E & M PRINT SERVICES LIMITED (06987743)
- More for E & M PRINT SERVICES LIMITED (06987743)
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
|
|
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Mar 2018 | RESOLUTIONS |
Resolutions
|