Founded in 1997, Impress Print Services Ltd has its registered office in Hersham, Surrey, it's status in the Companies House registry is set to "Active". There is one director listed for Impress Print Services Ltd in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOYD, Helen Elizabeth | 30 April 1998 | 28 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
TM01 - Termination of appointment of director | 03 September 2020 | |
TM02 - Termination of appointment of secretary | 03 September 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 13 August 2018 | |
CS01 - N/A | 10 August 2018 | |
MR01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 04 September 2017 | |
MR04 - N/A | 09 February 2017 | |
MR01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 05 December 2013 | |
MR01 - N/A | 16 August 2013 | |
MR04 - N/A | 30 July 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
SH01 - Return of Allotment of shares | 03 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 04 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 31 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
353 - Register of members | 31 July 2009 | |
287 - Change in situation or address of Registered Office | 24 July 2009 | |
AA - Annual Accounts | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
363a - Annual Return | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 09 November 2006 | |
363s - Annual Return | 22 August 2006 | |
169 - Return by a company purchasing its own shares | 04 April 2006 | |
363s - Annual Return | 04 April 2006 | |
363s - Annual Return | 04 April 2006 | |
363s - Annual Return | 04 April 2006 | |
363s - Annual Return | 24 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363a - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 29 October 2003 | |
RESOLUTIONS - N/A | 22 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2003 | |
123 - Notice of increase in nominal capital | 22 September 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363s - Annual Return | 09 May 2001 | |
287 - Change in situation or address of Registered Office | 11 December 2000 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
AA - Annual Accounts | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 05 July 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1998 | |
363s - Annual Return | 08 May 1998 | |
225 - Change of Accounting Reference Date | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 May 1997 | |
287 - Change in situation or address of Registered Office | 27 May 1997 | |
288a - Notice of appointment of directors or secretaries | 27 May 1997 | |
NEWINC - New incorporation documents | 01 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2018 | Outstanding |
N/A |
A registered charge | 31 January 2017 | Outstanding |
N/A |
A registered charge | 27 July 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 11 June 2012 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 30 March 2010 | Outstanding |
N/A |
Debenture | 19 August 2008 | Outstanding |
N/A |
Chattels mortgage | 31 March 2008 | Fully Satisfied |
N/A |
Debenture | 24 January 2002 | Fully Satisfied |
N/A |
All assets debenture | 26 July 2001 | Outstanding |
N/A |
Mortgage debenture | 22 June 1999 | Fully Satisfied |
N/A |