Advanced company searchLink opens in new window

REPRINT SERVICES LIMITED

Company number 07115877

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
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
13 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
03 Dec 2020 AD01 Registered office address changed from Unit 10, Enterprise Park Piddlehinton Dorchester DT2 7UA England to 14a Albany Road Weymouth Dorset DT4 9th on 3 December 2020
31 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
30 Jul 2020 CH01 Director's details changed for Mr Gary Condell on 29 July 2019
29 Jul 2020 PSC04 Change of details for Mr Gary Condell as a person with significant control on 29 July 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
15 May 2018 MR01 Registration of charge 071158770001, created on 27 April 2018
07 Mar 2018 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to Unit 10, Enterprise Park Piddlehinton Dorchester DT2 7UA on 7 March 2018
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
28 Jul 2017 TM01 Termination of appointment of Ian Michael Lennox-Gordon as a director on 19 June 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Roger Anthony Cole as a director on 13 August 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016