YOUR PRINT SPECIALISTS LTD - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Officers. Officer name: Paul Shorton. Termination date: 2022-06-01. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-08-12 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mr Wayne Jobling. 2021-04-30 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mrs Lisa Ayton-Brown. 2021-04-30 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mr Paul Shorton. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Persons with significant control. Notification date: 2021-02-26. Psc name: Georgia Eve Brown. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-11-11 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Officers. Appointment date: 2017-12-06. Officer name: Miss Georgia Eve Brown. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Mortgage. Charge creation date: 2015-01-07. Charge number: 068305820002. 2015-01-15 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-11-17 View Report
Change of name. Description: Company name changed your printing supplies LTD\certificate issued on 30/10/12. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Accounts. Accounts type total exemption small. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Address. Old address: 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB. Change date: 2010-05-25. 2010-05-25 View Report
Officers. Officer name: Mr Garry Robert Hoggins Brown. Change date: 2010-02-26. 2010-04-26 View Report
Accounts. Legacy. 2009-03-06 View Report
Incorporation. Incorporation company. 2009-02-26 View Report