Sheffield
S1 3FZ
Director Name | Mr Piotr Krystof Melkowski |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Website | printsolutions.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01733 232166 |
Telephone region | Peterborough |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £76,838 |
Cash | £19,338 |
Current Liabilities | £40,663 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2021 (3 years ago) |
---|---|
Next Return Due | 15 March 2022 (overdue) |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|
10 August 2023 | Liquidators' statement of receipts and payments to 13 June 2023 (22 pages) |
---|---|
18 August 2022 | Liquidators' statement of receipts and payments to 13 June 2022 (28 pages) |
25 June 2021 | Registered office address changed from 13 Wainman Road Woodston Peterborough PE2 7BU to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 25 June 2021 (2 pages) |
22 June 2021 | Appointment of a voluntary liquidator (3 pages) |
22 June 2021 | Resolutions
|
21 May 2021 | Satisfaction of charge 071830690001 in full (1 page) |
23 March 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 1 March 2019 with updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
26 February 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Cheryl Melkowski as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Piotr Krystof Melkowski as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Piotr Krystof Melkowski as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Cheryl Melkowski as a person with significant control on 8 August 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
3 March 2017 | Director's details changed for Mr Piotr Krystof Melkowski on 1 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Piotr Krystof Melkowski on 1 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mrs Cheryl Melkowski on 1 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Mrs Cheryl Melkowski on 1 February 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 January 2016 | Registration of charge 071830690001, created on 22 January 2016 (6 pages) |
26 January 2016 | Registration of charge 071830690001, created on 22 January 2016 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mr Piotr Krystof Melkowski on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Piotr Krystof Melkowski on 27 June 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Registered office address changed from C/O Harvey Winning & Co 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from C/O Harvey Winning & Co 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2010 | Incorporation (23 pages) |
9 March 2010 | Incorporation (23 pages) |