A1 SECURITY PRINT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

02/07/242 July 2024 Change of details for Mcaarp Holdings Ltd as a person with significant control on 2023-10-05

View Document

16/01/2416 January 2024 Registration of charge 002753280015, created on 2024-01-12

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Robert John Burgess as a secretary on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of Arthur John Ayres as a secretary on 2023-04-06

View Document

11/04/2311 April 2023 Termination of appointment of Arthur John Ayres as a director on 2023-04-06

View Document

27/03/2327 March 2023 Registration of charge 002753280014, created on 2023-03-27

View Document

13/01/2313 January 2023 Appointment of Mr Robert John Burgess as a director on 2023-01-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002753280012

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JAMES EDWARD RICHARDSON

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED A1 TRADE PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

03/11/143 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 SECTION 175 03/08/2012

View Document

16/08/1216 August 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

16/07/1216 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT PAYNE / 16/12/2011

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ARTHUR JOHN AYRES

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MARK EDWARD CORNFORD

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR CHARLES ROBERT PAYNE

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR ARTHUR JOHN AYRES

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED A 1 PAPER STATIONERY LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH JONES / 05/07/2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RICHARDSON / 05/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEMMING JONES / 05/07/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 01/08/2008

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CAMP HOUSE CAMP LANE HANDSWORTH BIRMINGHAM B21 8JB

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ROEBUCK STREET, WEST BROMWICH, WEST MIDLANDS. B70 6RB

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0825 January 2008 COMPANY BUSINESS 17/01/08

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 AUDITOR'S RESIGNATION

View Document

17/07/0317 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 17/07/95

View Document

11/08/9511 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/953 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 CONVE 15/11/91

View Document

08/01/928 January 1992 CONVERSION 15/11/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 COMPANY NAME CHANGED CARLTONIA PRINTERS (B'HAM) LIMIT ED CERTIFICATE ISSUED ON 07/01/91

View Document

03/08/903 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: CAMP LANE WORKS HANDSWORTH B'HAM 21

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

27/11/8727 November 1987 AUDITOR'S RESIGNATION

View Document

14/09/8714 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 08/04/87; NO CHANGE OF MEMBERS

View Document

14/08/8614 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

26/04/3326 April 1933 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