-
UNTANGLED PRINT SOLUTIONS LIMITED - Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06496847
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leigh House
- 28-32 St Paul's Street
- Leeds
- West Yorkshire
- LS1 2JT Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT UK
Management
- Managing Directors
- GILL, Anthony Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-07
- Dissolved on
- 2021-07-06
- SIC/NACE
- 18130
Ownership
- Beneficial Owners
- Mosaic Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FACE DM LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2013-02-07
- Annual Return
- Due Date: 2022-02-21
- Last Date: 2021-02-07
-
UNTANGLED PRINT SOLUTIONS LIMITED Company Description
- UNTANGLED PRINT SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06496847. Its current trading status is "closed". It was registered 2008-02-07. It was previously called FACE DM LIMITED. It has declared SIC or NACE codes as "18130". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-02-07.It can be contacted at Leigh House .
Get UNTANGLED PRINT SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Untangled Print Solutions Limited - Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for UNTANGLED PRINT SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-04-20) - GAZ1(A)
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
-
dissolution-application-strike-off-company (2021-04-13) - DS01
-
accounts-with-accounts-type-micro-entity (2021-04-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-03-26) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
-
accounts-with-accounts-type-micro-entity (2019-02-26) - AA
-
confirmation-statement-with-updates (2019-02-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
change-to-a-person-with-significant-control (2018-02-21) - PSC05
-
accounts-with-accounts-type-small (2018-02-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-15) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-02-15) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
accounts-with-accounts-type-small (2016-04-15) - AA
-
termination-director-company-with-name-termination-date (2016-12-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-23) - MR01
-
termination-secretary-company-with-name-termination-date (2016-12-18) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-15) - CH01
-
accounts-with-accounts-type-small (2014-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
accounts-with-accounts-type-small (2012-04-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-05-04) - AA
-
change-registered-office-address-company-with-date-old-address (2011-04-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
memorandum-articles (2011-01-07) - MEM/ARTS
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
-
change-account-reference-date-company-current-extended (2010-07-28) - AA01
-
resolution (2010-10-21) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-04-21) - AP01
-
capital-name-of-class-of-shares (2010-10-21) - SH08
-
capital-allotment-shares (2010-10-21) - SH01
-
termination-secretary-company-with-name (2010-10-28) - TM02
-
appoint-person-secretary-company-with-name (2010-10-28) - AP03
-
statement-of-companys-objects (2010-10-21) - CC04
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-26) - AP01
-
accounts-with-accounts-type-dormant (2009-11-20) - AA
-
termination-director-company-with-name (2009-10-25) - TM01
-
certificate-change-of-name-company (2009-10-24) - CERTNM
-
change-of-name-notice (2009-10-24) - CONNOT
-
memorandum-articles (2009-07-04) - MEM/ARTS
-
certificate-change-of-name-company (2009-06-12) - CERTNM
-
legacy (2009-03-02) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-02-07) - NEWINC