FLINT CPS INKS UK LTD

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Anthony James Lord as a director on 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr Heiner Klokkers as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Stephen Dryden as a director on 2024-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/234 January 2023 Change of details for Flint Ink (U.K.) Limited as a person with significant control on 2023-01-04

View Document

15/12/2215 December 2022 Director's details changed for Mr Stephen Dryden on 2022-12-12

View Document

15/12/2215 December 2022 Director's details changed for Mr Jeremy Theodore Berenzweig on 2022-12-12

View Document

15/12/2215 December 2022 Director's details changed for Mr Anthony James Lord on 2022-12-12

View Document

15/12/2215 December 2022 Registered office address changed from PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT England to Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL on 2022-12-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

02/01/222 January 2022 Withdrawal of the members' register information from the public register

View Document

22/12/2122 December 2021 Second filing for the appointment of Mr Stephen Dryden as a director

View Document

21/12/2121 December 2021 Director's details changed for Mr Jeremy Theodore Berenzweig on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Stephen Dryden on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Anthony James Lord on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2016-12-01

View Document

21/12/2121 December 2021 Notification of Flint Ink (U.K.) Limited as a person with significant control on 2016-12-01

View Document

29/07/2129 July 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-07-26

View Document

29/07/2129 July 2021 Termination of appointment of Jayne Evelyn Williams as a secretary on 2021-07-26

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM FLINT GROUP WORKS OLD HEATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2QT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 AUDITOR'S RESIGNATION

View Document

06/02/186 February 2018 MEMBER'S REGISTER INFORMATION UPDATE

View Document

30/01/1830 January 2018 MEMBER'S REGISTER INFORMATION UPDATE

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 29379246

View Document

18/12/1718 December 2017 PROPOSED TO ACQUIRE PRINT MEDIA ETC SECT 177 CONFLICT OF INTEREREST DIRECTOR RESIGNATION AND ASPPOINTMENTS ASSET TRANSFER 29/11/2017

View Document

18/12/1718 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALDRED

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LORD / 13/12/2017

View Document

13/12/1713 December 2017 Appointment of Mr Stephen Dryden as a director on 2017-12-01

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MARTIN SAUER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR STEPHEN DRYDEN

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN THOMAS ALDRED / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORE BERENZWEIG / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/11/1724 November 2017 MEMBER'S REGISTER INFORMATION UPDATE

View Document

07/11/177 November 2017 COMPANY NAME CHANGED FLINT GROUP UK LTD CERTIFICATE ISSUED ON 07/11/17

View Document

07/11/177 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MRS JAYNE EVELYN WILLIAMS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY GEORG STRIERATH

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SHARMAN

View Document

23/03/1723 March 2017 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

02/02/172 February 2017 29/11/16 STATEMENT OF CAPITAL GBP 29379245.00

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN THOMAS ALDRED

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ANTHONY JAMES LORD

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR HANS BLUMSCHIEN

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 ALTER ARTICLES 29/03/2011

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM OLD HEATH ROAD OLD HEATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2QT

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR STEPHEN RICHARD GODFREY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS WOLFGANG BLUMSCHIEN / 30/09/2010

View Document

09/11/109 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SH

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

04/01/104 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL FOXLEY

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR JOHN CONNELL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DIRK WOLLENWEBER

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED XSYS PRINT SOLUTIONS UK LTD CERTIFICATE ISSUED ON 15/02/06

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED BASF PRINTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: HAYES LANE SLINFOLD HORSHAM WEST SUSSEX RH13 7SH

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 12/03/97

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 15TH FLOOR MOOR HOUSE 119 LONDON WALL LONDON EC2Y 5ET

View Document

26/03/9726 March 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

26/03/9726 March 1997 £ NC 100/10000000 12/

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND TWENTY- THREE LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company