ACU PRINT LIMITED

03949184
UNIT 14 BRANSTON HOUSE WEST AVENUE WIGSTON LE18 2FB

Documents

Documents
Date Category Description Pages
05 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Dec 2023 accounts Annual Accounts 2 Buy now
26 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2022 accounts Annual Accounts 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 officers Termination of appointment of secretary (Suzanne Dore) 1 Buy now
05 Oct 2022 officers Appointment of secretary (Jennifer Childs) 2 Buy now
05 Oct 2022 officers Change of particulars for secretary (Suzanne Dore) 1 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2022 accounts Annual Accounts 2 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
22 Feb 2021 officers Termination of appointment of director (Darran Link) 1 Buy now
22 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Feb 2021 officers Appointment of director (Mr Geoffrey Andrew Dore) 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 2 Buy now
10 Jan 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Change of particulars for director (Darran Link) 2 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
20 Jan 2011 accounts Annual Accounts 2 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Darran Link) 2 Buy now
06 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
01 Dec 2009 annual-return Annual Return 3 Buy now
07 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 9 new henry street leicester leicestershire LE3 5AP 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2008 accounts Annual Accounts 1 Buy now
06 Sep 2007 accounts Annual Accounts 1 Buy now
29 Jan 2007 annual-return Return made up to 12/12/06; full list of members 6 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
15 Aug 2006 accounts Annual Accounts 1 Buy now
20 Dec 2005 annual-return Return made up to 12/12/05; full list of members 6 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 officers Director resigned 1 Buy now
19 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2005 officers New secretary appointed 2 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: 14 pennypiece goring reading berkshire RG8 9BY 1 Buy now
21 Mar 2005 annual-return Return made up to 16/03/05; full list of members 2 Buy now
24 Jan 2005 accounts Annual Accounts 1 Buy now
22 Apr 2004 annual-return Return made up to 16/03/04; full list of members 6 Buy now
22 Jan 2004 accounts Annual Accounts 1 Buy now
11 Apr 2003 annual-return Return made up to 16/03/03; full list of members 6 Buy now
20 Dec 2002 accounts Annual Accounts 1 Buy now
23 Apr 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
07 Feb 2002 accounts Annual Accounts 2 Buy now
15 May 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
31 Mar 2000 officers New director appointed 2 Buy now
31 Mar 2000 officers New secretary appointed 2 Buy now
31 Mar 2000 address Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW 1 Buy now
22 Mar 2000 officers Director resigned 1 Buy now
16 Mar 2000 incorporation Incorporation Company 10 Buy now