Download leads from Nexok and grow your business. Find out more

North Yorkshire Printing Services Ltd

Documents

Total Documents35
Total Pages130

Filing History

30 November 2020Micro company accounts made up to 31 March 2020
14 April 2020Confirmation statement made on 3 April 2020 with no updates
18 December 2019Micro company accounts made up to 31 March 2019
27 April 2019Notification of a person with significant control statement
16 April 2019Cessation of Tina Caroline Walker as a person with significant control on 25 September 2018
16 April 2019Confirmation statement made on 3 April 2019 with updates
16 April 2019Cessation of Benjamin Alan Mcgilvray as a person with significant control on 25 September 2018
30 November 2018Micro company accounts made up to 31 March 2018
26 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 5
7 April 2018Confirmation statement made on 3 April 2018 with no updates
8 December 2017Micro company accounts made up to 31 March 2017
8 December 2017Micro company accounts made up to 31 March 2017
28 August 2017Registered office address changed from Unit 12 Victoria Farm Estate Water Lane York YO30 6PQ to Unit 12a Victoria Farm Estate Water Lane York YO30 6PQ on 28 August 2017
28 August 2017Registered office address changed from Unit 12 Victoria Farm Estate Water Lane York YO30 6PQ to Unit 12a Victoria Farm Estate Water Lane York YO30 6PQ on 28 August 2017
22 August 2017Appointment of Mr Andrew David Mortimer as a director on 21 August 2017
22 August 2017Appointment of Mr Andrew David Mortimer as a director on 21 August 2017
12 April 2017Termination of appointment of Richard Ian Hill as a director on 31 March 2017
12 April 2017Termination of appointment of Richard Ian Hill as a director on 31 March 2017
12 April 2017Confirmation statement made on 3 April 2017 with updates
12 April 2017Confirmation statement made on 3 April 2017 with updates
12 December 2016Micro company accounts made up to 31 March 2016
12 December 2016Micro company accounts made up to 31 March 2016
1 June 2016Termination of appointment of Benjamin Alan Mcgilvray as a director on 31 May 2016
1 June 2016Termination of appointment of Benjamin Alan Mcgilvray as a director on 31 May 2016
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
9 December 2015Micro company accounts made up to 31 March 2015
9 December 2015Micro company accounts made up to 31 March 2015
18 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
18 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed