Advanced company searchLink opens in new window

THERMAL PRINTER SUPPORT LIMITED

Company number 07876046

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)
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 TM01 Termination of appointment of Hui Liu as a director on 22 December 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
06 May 2022 AA Accounts for a small company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
17 Jun 2021 PSC02 Notification of Gt Holdings (Hk) Limited as a person with significant control on 13 May 2021
17 Jun 2021 PSC07 Cessation of Paul Malcolm Board as a person with significant control on 13 May 2021
17 Jun 2021 PSC07 Cessation of Jason George Asser as a person with significant control on 13 May 2021
16 Jun 2021 TM01 Termination of appointment of Paul Malcolm Board as a director on 13 May 2021
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AP01 Appointment of Mr Hui Liu as a director on 20 May 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 AD01 Registered office address changed from Unit 2 the Io Centre Nash Road Park Farm North Redditch Worcestershire B98 7AS to Unit 27 Walkers Road Manorside Industrial Estate Redditch Worcestershire B98 9HE on 28 January 2019
05 Dec 2018 PSC07 Cessation of Paul Malcolm Board as a person with significant control on 6 December 2017
05 Dec 2018 PSC07 Cessation of Jason George Asser as a person with significant control on 6 December 2017
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 PSC01 Notification of Paul Malcolm Board as a person with significant control on 6 April 2016
07 Dec 2017 PSC01 Notification of Jason George Asser as a person with significant control on 6 April 2016