About

Registered Number: 06496847
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Untangled Print Solutions Ltd was setup in 2008, it has a status of "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADCOCK, Simone 30 September 2010 18 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 February 2019
CS01 - N/A 21 February 2018
PSC05 - N/A 21 February 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 20 February 2017
TM02 - Termination of appointment of secretary 18 December 2016
TM01 - Termination of appointment of director 18 December 2016
MR01 - N/A 23 November 2016
MR01 - N/A 23 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 03 March 2011
MEM/ARTS - N/A 07 January 2011
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
RESOLUTIONS - N/A 21 October 2010
SH01 - Return of Allotment of shares 21 October 2010
SH08 - Notice of name or other designation of class of shares 21 October 2010
CC04 - Statement of companies objects 21 October 2010
AA01 - Change of accounting reference date 28 July 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 20 November 2009
TM01 - Termination of appointment of director 25 October 2009
CERTNM - Change of name certificate 24 October 2009
CONNOT - N/A 24 October 2009
MEM/ARTS - N/A 04 July 2009
CERTNM - Change of name certificate 12 June 2009
363a - Annual Return 02 March 2009
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.