This company is commonly known as Active Print Services Limited. The company was founded 14 years ago and was given the registration number 06969976. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ACTIVE PRINT SERVICES LIMITED |
---|---|---|
Company Number | : | 06969976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Argyle House, Northside, Suite 1b1, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 22 July 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 22 July 2009 | Active |
Mr David Kenneth Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Argyle House, Northside, Suite 1b1, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.