Advanced company searchLink opens in new window

BELFAST PRINT WORKSHOP

Company number NI032719

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)
12 Nov 2018 AP01 Appointment of Mrs Rene Mullin as a director on 1 November 2018
11 Nov 2018 AP01 Appointment of Mr Mark Andrew Glazier as a director on 1 November 2018
11 Nov 2018 AP01 Appointment of Mr Aaron Anthony Drain as a director on 1 November 2018
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
10 May 2018 TM01 Termination of appointment of Helen Catherine Lavery as a director on 28 April 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
09 Aug 2017 AP03 Appointment of Mrs Linda Mcburney as a secretary on 28 July 2017
09 Aug 2017 CH01 Director's details changed for Karen Daye Hutchinson on 28 July 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Sep 2016 AP01 Appointment of Mrs Mary Frances Teresa Curran as a director on 1 September 2016
09 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Joanna Mc Ardle as a director on 30 September 2015
09 Sep 2016 TM01 Termination of appointment of Aisling Byrne as a director on 31 August 2016
09 Sep 2016 TM01 Termination of appointment of Andrew Colman as a director on 31 August 2016
09 Sep 2016 AP01 Appointment of Ms Julie Stewart as a director on 1 September 2016
12 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 28 July 2015 no member list
06 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2015 AP01 Appointment of Miss Helen Catherine Lavery as a director on 18 March 2015
24 Mar 2015 AP01 Appointment of Mrs Linda Mcburney as a director on 18 March 2015
20 Mar 2015 TM01 Termination of appointment of Danielle Morgan as a director on 18 March 2015
05 Mar 2015 MEM/ARTS Memorandum and Articles of Association
08 Dec 2014 AA Full accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 28 July 2014 no member list