About

Registered Number: 04865997
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: STEFFCO LTD, 78 Armley Road, Armley, Leeds, LS12 2EJ

 

Having been setup in 2003, Resource Print Solutions Ltd are based in Leeds. Garcia, Beverley Lisa is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Beverley Lisa 30 January 2004 08 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 07 March 2017
SH08 - Notice of name or other designation of class of shares 27 May 2016
RESOLUTIONS - N/A 25 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 02 March 2016
SH19 - Statement of capital 21 October 2015
RESOLUTIONS - N/A 08 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2015
CAP-SS - N/A 08 October 2015
AA - Annual Accounts 01 May 2015
RESOLUTIONS - N/A 25 March 2015
AR01 - Annual Return 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 26 June 2013
MR04 - N/A 21 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
RESOLUTIONS - N/A 07 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 02 February 2006
CERTNM - Change of name certificate 25 January 2006
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
225 - Change of Accounting Reference Date 04 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
SA - Shares agreement 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
MEM/ARTS - N/A 01 November 2005
123 - Notice of increase in nominal capital 01 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.