A.C.T. REPROGRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029093490002

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD SALTMARSH

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS SALTMARSH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI DZIEMIDOWICZ / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS DAVIES / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD DAVIES / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SALTMARSH / 18/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 30/03/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: UNIT 4 GUEST ROAD OCEAN PARK CARDIFF BAY CARDIFF CF24 5JS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS; AMEND

View Document

10/05/9810 May 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 £ NC 15000/35000 06/11/

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 £ NC 100/15000 24/06/

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 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