IMPRINT CREATIVE PRINT SOLUTIONS LIMITED

04463646
BEACON HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD TN22 1PL

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 27 Buy now
16 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 officers Termination of appointment of director (Paul Newton) 1 Buy now
23 Aug 2022 accounts Annual Accounts 27 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 officers Appointment of secretary (Mr Brian Derek Smith) 2 Buy now
10 Sep 2021 officers Termination of appointment of director (Alex Francis Erickson) 1 Buy now
10 Sep 2021 officers Appointment of director (Mr Brian Derek Smith) 2 Buy now
10 Sep 2021 officers Termination of appointment of secretary (Alex Francis Erickson) 1 Buy now
09 Sep 2021 accounts Annual Accounts 29 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 26 Buy now
01 Sep 2020 officers Appointment of secretary (Mr Alex Francis Erickson) 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Ian Brown) 1 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Ian Brown) 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 officers Appointment of director (Mr Alex Francis Erickson) 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Nicholas Edward Frogbrook) 1 Buy now
03 Oct 2019 accounts Annual Accounts 27 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Appointment of director (Mr Nicholas Edward Frogbrook) 2 Buy now
06 Oct 2018 accounts Annual Accounts 27 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 officers Change of particulars for director (Ms Bridget Mary Massey) 2 Buy now
05 Oct 2017 accounts Annual Accounts 26 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2017 auditors Auditors Resignation Company 1 Buy now
15 Aug 2016 accounts Annual Accounts 29 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 officers Termination of appointment of director (Anthony Dennis Thirlby) 1 Buy now
10 Aug 2015 officers Appointment of director (Mr Anthony Dennis Thirlby) 2 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 officers Change of particulars for director (Paul Newton) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Mr David John Bullivant) 2 Buy now
17 Jun 2015 accounts Annual Accounts 21 Buy now
15 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2015 mortgage Registration of a charge 13 Buy now
17 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2015 mortgage Registration of a charge 25 Buy now
22 Jan 2015 incorporation Memorandum Articles 37 Buy now
22 Jan 2015 capital Return of Allotment of shares 4 Buy now
22 Jan 2015 resolution Resolution 1 Buy now
22 Jan 2015 resolution Resolution 38 Buy now
20 Jan 2015 officers Appointment of secretary (Mr Ian Brown) 2 Buy now
19 Jan 2015 officers Termination of appointment of secretary (David John Bullivant) 1 Buy now
19 Jan 2015 officers Appointment of director (Mr Ian Brown) 2 Buy now
19 Jan 2015 officers Appointment of director (Mrs Bridget Mary Massey) 2 Buy now
19 Jan 2015 officers Appointment of director (Mr Mark William Handford) 2 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Michael Younger) 1 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2015 mortgage Registration of a charge 44 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jul 2014 annual-return Annual Return 7 Buy now
07 Jul 2014 accounts Annual Accounts 20 Buy now
08 Nov 2013 officers Termination of appointment of director (James Edward Newton) 2 Buy now
18 Jun 2013 annual-return Annual Return 8 Buy now
30 May 2013 accounts Annual Accounts 21 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Jun 2012 accounts Annual Accounts 21 Buy now
21 Jun 2012 annual-return Annual Return 8 Buy now
07 Jul 2011 annual-return Annual Return 8 Buy now
21 Mar 2011 capital Statement of capital (Section 108) 4 Buy now
21 Mar 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Mar 2011 insolvency Solvency statement dated 10/03/11 1 Buy now
21 Mar 2011 resolution Resolution 1 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
27 Jan 2011 accounts Annual Accounts 22 Buy now
15 Jul 2010 accounts Annual Accounts 21 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 officers Change of particulars for director (Mr David John Bullivant) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Paul Newton) 2 Buy now
09 Jul 2010 officers Change of particulars for director (James Edward Newton) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2009 annual-return Return made up to 18/06/09; full list of members 5 Buy now
19 Dec 2008 accounts Annual Accounts 17 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
17 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
26 Jun 2008 annual-return Return made up to 18/06/08; full list of members 5 Buy now
29 Feb 2008 officers Director and secretary's change of particulars / david bullivant / 24/01/2008 2 Buy now
29 Feb 2008 officers Director and secretary's change of particulars / david bullivant / 24/01/2008 1 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
02 Oct 2007 resolution Resolution 6 Buy now
19 Jun 2007 annual-return Return made up to 18/06/07; full list of members 3 Buy now
11 Jan 2007 accounts Annual Accounts 7 Buy now
21 Jun 2006 annual-return Return made up to 18/06/06; full list of members 3 Buy now
12 Dec 2005 accounts Annual Accounts 6 Buy now
01 Jul 2005 annual-return Return made up to 18/06/05; full list of members 3 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
25 Jun 2004 annual-return Return made up to 18/06/04; full list of members 9 Buy now