Advanced company searchLink opens in new window

REACH PRINTING SERVICES (WEST FERRY) LIMITED

Company number 01997219

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)
15 Jul 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Feb 2023 AP01 Appointment of Mr Darren Fisher as a director on 14 February 2023
09 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
28 Sep 2022 AA Full accounts made up to 26 December 2021
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
12 Oct 2021 AA Full accounts made up to 27 December 2020
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
05 Jan 2021 AA Full accounts made up to 29 December 2019
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
08 Jul 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019
05 Jul 2019 AA Full accounts made up to 30 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
14 Jan 2019 SH19 Statement of capital on 14 January 2019
  • GBP 7,000,000
03 Jan 2019 SH20 Statement by Directors
03 Jan 2019 CAP-SS Solvency Statement dated 11/12/18
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/12/2013
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
03 Jul 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 May 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
11 May 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018