Advanced company searchLink opens in new window

ENCORE PRINT SOLUTIONS LIMITED

Company number 03515838

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)
08 Aug 2016 AA Full accounts made up to 30 November 2015
21 May 2016 CERTNM Company name changed encore washington LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-05
21 May 2016 CONNOT Change of name notice
16 May 2016 AP01 Appointment of Mr Michael John Williamson as a director on 3 May 2016
16 May 2016 AP01 Appointment of Mr David Norris Cooper as a director on 3 May 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
19 Feb 2016 CH01 Director's details changed for Mr John Russell Croisdale on 19 February 2016
13 Jul 2015 AA Full accounts made up to 30 November 2014
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
06 Jun 2013 AA Full accounts made up to 30 November 2012
22 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 30 November 2011
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 Aug 2011 AA Full accounts made up to 30 November 2010
11 Mar 2011 AD01 Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11 March 2011
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Feb 2011 CH03 Secretary's details changed for Michael John Williamson on 28 January 2011
18 Aug 2010 AA Full accounts made up to 30 November 2009
06 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for John Russell Croisdale on 30 June 2009
20 May 2009 AA Full accounts made up to 30 November 2008
09 Mar 2009 363a Return made up to 18/02/09; full list of members