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)
26 Jan 2018 AA01 Current accounting period extended from 31 August 2017 to 31 January 2018
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
17 May 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
22 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
01 May 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Oct 2011 CERTNM Company name changed snugstyle LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
16 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
11 Aug 2010 CH03 Secretary's details changed for Mr Andrew Graham Dyer on 1 December 2009
11 Aug 2010 CH01 Director's details changed for Mr Gary Davies on 1 August 2010
30 Mar 2010 AD01 Registered office address changed from Rownhams House Rownhams Southampton Hants SO16 8LS on 30 March 2010
11 Aug 2009 NEWINC Incorporation