-
CUSTOM PRINTING SERVICES LTD - 44 Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, United Kingdom
Company Information
- Company registration number
- 07438252
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44 Faraday Mill Business Park
- Plymouth
- Devon
- PL4 0ST
- United Kingdom 44 Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, United Kingdom UK
Management
- Managing Directors
- -
- Company secretaries
- HOLT, David Anthony Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-12
- Age Of Company 2010-11-12 13 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mrs Mary Suzanne Holt
- Mr David Anthony Roger Holt
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-11-30
- Last Return Made Up To:
- 2012-11-12
- Annual Return
- Due Date: 2023-11-26
- Last Date: 2022-11-12
-
CUSTOM PRINTING SERVICES LTD Company Description
- CUSTOM PRINTING SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 07438252. Its current trading status is "live". It was registered 2010-11-12. It has declared SIC or NACE codes as "47910". and 1 secretary. The latest accounts are filed up to 2021-11-30. The latest annual return was filed up to 2012-11-12.It can be contacted at 44 Faraday Mill Business Park .
Get CUSTOM PRINTING SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Custom Printing Services Ltd - 44 Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, United Kingdom
- 2010-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CUSTOM PRINTING SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-affairs (2023-08-05) - LIQ02
-
termination-director-company-with-name-termination-date (2023-03-09) - TM01
-
appoint-person-secretary-company-with-name-date (2023-03-09) - AP03
-
termination-secretary-company-with-name-termination-date (2023-03-09) - TM02
-
resolution (2023-08-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-08-05) - 600
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-29) - CS01
-
accounts-with-accounts-type-micro-entity (2022-08-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-22) - CS01
-
accounts-with-accounts-type-micro-entity (2021-06-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-10) - CS01
-
accounts-with-accounts-type-micro-entity (2020-08-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
change-person-director-company-with-change-date (2019-11-19) - CH01
-
accounts-with-accounts-type-micro-entity (2019-08-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-14) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-02-21) - AD01
-
change-person-secretary-company-with-change-date (2012-02-21) - CH03
-
appoint-person-director-company-with-name (2012-01-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-12) - NEWINC