Advanced company searchLink opens in new window

REACH PRINTING SERVICES LIMITED

Company number 01979335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 AA Full accounts made up to 27 December 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,050,000
10 Jun 2015 AA Full accounts made up to 28 December 2014
05 Jan 2015 TM01 Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014
10 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
29 Sep 2014 AA Full accounts made up to 29 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,050,000
03 Oct 2013 AA Full accounts made up to 30 December 2012
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,050,000
31 May 2013 AP01 Appointment of Mr Mark Thomas Hollinshead as a director
31 May 2013 AP01 Appointment of Mr Simon Richard Fox as a director
26 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 1 January 2012
03 Oct 2011 AA Full accounts made up to 2 January 2011
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Jan 2011 MEM/ARTS Memorandum and Articles of Association
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 AA Full accounts made up to 3 January 2010
08 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
08 Sep 2010 CH02 Director's details changed for T M Directors Limited on 1 September 2010
08 Sep 2010 CH04 Secretary's details changed for T M Secretaries Limited on 1 September 2010
13 Aug 2010 MEM/ARTS Memorandum and Articles of Association
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2009 AP01 Appointment of Vijay Lakhman Vaghela as a director