OVERPRINTING MACHINES (UK) LIMITED

The Colour Box The Colour Box, Leeds, LS12 6TG
StatusACTIVE
Company No.07683709
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

OVERPRINTING MACHINES (UK) LIMITED is an active private limited company with number 07683709. It was incorporated 12 years, 11 months, 7 days ago, on 27 June 2011. The company address is The Colour Box The Colour Box, Leeds, LS12 6TG.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Mccormick

Appointment date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Alan Antony Haigh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Ellison

Change date: 2020-12-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Ellison

Change date: 2020-12-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 13 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Ellison

Change date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Ellison

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Ellison

Change date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Ellison

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Old address: Speedprint House Halifax Road Cross Roads Keighley West Yorkshire BD22 9DH United Kingdom

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed label company (keighley) LTD\certificate issued on 07/09/11

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 GS LP

16 GROSVENOR STREET,LONDON,W1K 4QF

Number:LP019900
Status:ACTIVE
Category:Limited Partnership

CYPP UK LIMITED

50 GRANBY ROW,MANCHESTER,M1 7AY

Number:11343973
Status:ACTIVE
Category:Private Limited Company

PILNIKOVAS LTD

35 SHEARWOOD CRESCENT,DARTFORD,DA1 4SU

Number:09070411
Status:ACTIVE
Category:Private Limited Company

PUA FILMS LIMITED

1 CHURCH ROW,CIRENCESTER,GL7 6EG

Number:10557118
Status:ACTIVE
Category:Private Limited Company
Number:LP009250
Status:ACTIVE
Category:Limited Partnership

THINK PRODUCTION SERVICES LTD

2 MORTIMER ROAD,ERITH,DA8 3DR

Number:07469303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source