- Company Overview for REPRINT SERVICES LIMITED (07115877)
- Filing history for REPRINT SERVICES LIMITED (07115877)
- People for REPRINT SERVICES LIMITED (07115877)
- Charges for REPRINT SERVICES LIMITED (07115877)
- More for REPRINT SERVICES LIMITED (07115877)
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 |