BRANDIMS GRAPHIC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Termination of appointment of Brand Imaging Solutions Limited as a director on 2025-01-30

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

18/07/2418 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2023-03-23

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Satisfaction of charge 040298850002 in full

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-04-04

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-10 with updates

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040298850003

View Document

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

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040298850002

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MARK BENT

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040298850001

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM UNIT13 MERCURY PARK, MERCURY WAY URMSTON MANCHESTER M41 7LY

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN JENKINS

View Document

02/09/152 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 CORPORATE DIRECTOR APPOINTED BRAND IMAGING SOLUTIONS LIMITED

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

07/10/147 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM COLEMAN HOUSE 1-3 GRAVEL LANE SALFORD MANCHESTER M3 7WQ

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL COLEMAN / 27/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/08/1213 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM COWGILL HOLLOWAY REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 10/07/09 FULL LIST AMEND

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY TONY CASSON

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLEMAN / 01/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 £ IC 50000/45000 30/11/04 £ SR 5000@1=5000

View Document

15/04/0515 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED COLEMAN DESIGN LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NC INC ALREADY ADJUSTED 24/11/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 £ NC 1000/100000 24/11

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED SEDMASTER LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

10/07/0010 July 2000 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