Dodworth
Barnsley
South Yorkshire
S75 3TW
Secretary Name | Mrs Helen Raistrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Hawks Cliff View Dodworth Barnsley South Yorkshire S75 3TW |
Director Name | Mrs Helen Raistrick |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Teaching Assitance |
Country of Residence | England |
Correspondence Address | Unit 12 Century Park Network Centre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE |
Secretary Name | George Allan Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 60 St Mary Crescent Deepcar Sheffield South Yorkshire S36 2TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.technicalprintservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 877913 |
Telephone region | Rotherham |
Registered Address | Unit 12 Century Park Network Centre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £2,958 |
Current Liabilities | £86,550 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (5 months ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 2 weeks from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
5 October 2017 | Appointment of Mrs Helen Raistrick as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Helen Raistrick as a director on 1 October 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Registered office address changed from Unit 4 Century Park Network Centre Dearne Lane, Manvers Rotherham S63 5DE on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from Unit 4 Century Park Network Centre Dearne Lane, Manvers Rotherham S63 5DE on 31 January 2010 (1 page) |
29 January 2010 | Director's details changed for Craig Raistrick on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Craig Raistrick on 29 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
7 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from unit 4 century park network centre maners rotherham S63 5DE (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from unit 4 century park network centre maners rotherham S63 5DE (1 page) |
4 April 2008 | Director's change of particulars / craig raistrick / 21/11/2007 (1 page) |
4 April 2008 | Secretary's change of particulars / helen raistrick / 21/11/2007 (2 pages) |
4 April 2008 | Director's change of particulars / craig raistrick / 21/11/2007 (1 page) |
4 April 2008 | Secretary's change of particulars / helen raistrick / 21/11/2007 (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 61 wareham grove dodworth barnsley south yorkshire S75 3LU (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 61 wareham grove dodworth barnsley south yorkshire S75 3LU (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 10 century business centre rotherham south yorkshire S63 5DA (1 page) |
11 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 10 century business centre rotherham south yorkshire S63 5DA (1 page) |
11 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: fairclough house 105 redbrook road,gawber barnsley S75 2RG (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: fairclough house 105 redbrook road,gawber barnsley S75 2RG (1 page) |
1 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 June 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Incorporation (9 pages) |
1 December 2003 | Incorporation (9 pages) |