ADVANCED PRINTING SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROYSTON DEVON / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CORDELL AIREY / 31/03/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CORDELL AIREY / 31/03/2020

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CORDELL AIREY / 07/11/2012

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CORDELL AIREY / 07/11/2012

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O STREETS WHITMARSH STERLAND LLP 62 HILLS ROAD CAMBRIDGE CAMBS CB2 1LA

View Document

14/04/1014 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CORDELL AIREY / 01/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROYSTON DEVON / 18/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CORDELL AIREY / 01/12/2009

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED E F S TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBS CB1 2LA

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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