- Company Overview for THERMAL PRINTER SUPPORT LIMITED (07876046)
- Filing history for THERMAL PRINTER SUPPORT LIMITED (07876046)
- People for THERMAL PRINTER SUPPORT LIMITED (07876046)
- More for THERMAL PRINTER SUPPORT LIMITED (07876046)
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
|
|
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 |