QWERTY PRINT SOLUTIONS LTD

13 Chadwick Road, Westcliff-On-Sea, SS0 8LS, England
StatusACTIVE
Company No.09821730
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

QWERTY PRINT SOLUTIONS LTD is an active private limited company with number 09821730. It was incorporated 8 years, 8 months, 23 days ago, on 13 October 2015. The company address is 13 Chadwick Road, Westcliff-on-sea, SS0 8LS, England.



Company Fillings

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: York Hall Ltd

Notification date: 2024-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Nyman

Cessation date: 2024-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Nyman

Notification date: 2023-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nyman

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Elizabeth Smith

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Cooper

Termination date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

Old address: 6 Chestnut Walk Cheddleton Leek Staffordshire ST13 7BJ United Kingdom

New address: 13 Chadwick Road Westcliff-on-Sea SS0 8LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098217300001

Charge creation date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Elizabeth Smith

Appointment date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECENTER TUBES LIMITED

COGENT ELLIOT HOUSE,SOLIHULL,B91 3BH

Number:01711796
Status:LIQUIDATION
Category:Private Limited Company

MOTYGIDO FARM CYF.

MOTYGIDO FARM,LLANARTH,SA47 0NU

Number:11275848
Status:ACTIVE
Category:Private Limited Company

MOUNT RESOURCES LIMITED

3RD FLOOR, PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:10533941
Status:ACTIVE
Category:Private Limited Company

OCTARINE CHILD CARE LTD

39 FURNHAM ROAD,CHARD,TA20 1AN

Number:11932389
Status:ACTIVE
Category:Private Limited Company

PRIME ELECTRICAL SERVICES LTD

31 CHURCH ROAD,NUNEATON,CV10 0LT

Number:09837890
Status:ACTIVE
Category:Private Limited Company

REACTIVE FUNCTION LIMITED

39 1F1 COMELY BANK PLACE,EDINBURGH,EH4 1ER

Number:SC495410
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