CARBON PRINT MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: C/O GRIFFITH MILES SULLY & CO UNIT 5 BISHOP HOUSE NORTH THE BISHOP CENTRE TAPLOW BUCKS SL6 0NX ENGLAND

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O GRIFFITH MILES SULLY & CO UNIT 5 BISHOP HOUSE NORTH THE BISHOP CENTRE TAPLOW BUCKS SL6 0NX ENGLAND

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CHANGED FROM: UNIT 5 BISHOP HOUSE NORTH THE BISHOP CENTRE TAPLOW BUCKS SL6 0NX ENGLAND

View Document

19/10/1019 October 2010 SAIL ADDRESS CHANGED FROM: C/O GRIFFITH MILES SULLY & CO 7 GORE ROAD BURNHAM SLOUGH BUCKS SL1 8AA ENGLAND

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 7 GORE ROAD BURNHAM SLOUGH SL1 8AA

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BARDOUILLE / 09/10/2009

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information