About

Registered Number: 04908775
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Flexspace Audax Close, Clifton Moor, York, YO30 4RA,

 

Print Solutions York Ltd was founded on 23 September 2003 with its registered office in York, it has a status of "Active". There are 3 directors listed as Gee, Katharine Ann, Trifitt, Lucy, Cranfield, Joanna for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Katharine Ann 15 May 2005 - 1
TRIFITT, Lucy 15 May 2005 - 1
CRANFIELD, Joanna 01 January 2014 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
PSC04 - N/A 13 May 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 October 2014
CERTNM - Change of name certificate 27 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 09 November 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 03 October 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.