MANCHESTER PRINT SERVICE LIMITED
Status | ACTIVE |
Company No. | 07416399 |
Category | Private Limited Company |
Incorporated | 22 Oct 2010 |
Age | 13 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MANCHESTER PRINT SERVICE LIMITED is an active private limited company with number 07416399. It was incorporated 13 years, 7 months, 18 days ago, on 22 October 2010. The company address is Percy Westhead & Company Hanover House Percy Westhead & Company Hanover House, Manchester, M1 4FD, England.
Company Fillings
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-08
Psc name: Mr Andrew Stephen Lambert
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Stephen Lambert
Change date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change to a person with significant control
Date: 28 Oct 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Stephen Lambert
Change date: 2023-07-10
Documents
Change person secretary company with change date
Date: 28 Oct 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-10
Officer name: Andrew Stephen Lambert
Documents
Change person director company with change date
Date: 28 Oct 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Stephen Lambert
Change date: 2023-07-10
Documents
Change to a person with significant control
Date: 28 Oct 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Michael Egan
Change date: 2023-07-10
Documents
Change person director company with change date
Date: 28 Oct 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Michael Egan
Change date: 2023-07-10
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-10
New address: Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD
Old address: C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-03
Psc name: Mr Lee Michael Egan
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Stephen Lambert
Change date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Annual return company with made up date
Date: 30 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Egan
Change date: 2014-03-20
Documents
Capital allotment shares
Date: 11 Apr 2014
Action Date: 14 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-14
Capital : 100 GBP
Documents
Annual return company with made up date
Date: 06 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 02 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 14 Church Lane Romiley Stockport Cheshire SK6 4AA England
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Lee Egan
Documents
Change person secretary company with change date
Date: 05 Aug 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Stephen Lambert
Change date: 2011-07-18
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Andrew Stephen Lambert
Documents
Change account reference date company current extended
Date: 05 Aug 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-10-31
Documents
Some Companies
FLAT 7,LONDON,E1 7LG
Number: | 06846778 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 10490261 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE HOLDINGS LIMITED
6 WHITTLE ROAD,IPSWICH,IP2 0UH
Number: | 04824096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE COURT,COVENTRY,CV2 2TX
Number: | 01611120 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP25769R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
43 REGENT ROAD,EPPING,CM16 5DL
Number: | 08468938 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |