CBS MANAGED PRINT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Change of details for Boldlike Holdings Limited as a person with significant control on 2022-12-05

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom to Rosewalk Main Street Burton Village Lincoln Lincolnshire LN1 2rd on 2022-12-09

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2020-12-31

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM VENRIDGE HOUSE 1 BORWICK DRIVE DEANS PARK, GROVEHILL BEVERLEY EAST YORKSHIRE HU17 0HQ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 ADOPT ARTICLES 01/01/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR DAVID JOHN JONES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN JONES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLDLIKE HOLDINGS LIMITED

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / BOLDLIKE HOLDINGS LIMITED / 01/01/2020

View Document

13/01/2013 January 2020 CESSATION OF WILLIAM PAUL HARVEY SIMMONDS AS A PSC

View Document

13/01/2013 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN DYBLE

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MR WILLIAM PAUL HARVEY SIMMONDS

View Document

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

View Accounts

19/03/1919 March 2019 COMPANY NAME CHANGED LASERPIN (UK) LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/12/1813 December 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

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

17/11/1717 November 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

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR STEPHEN DYBLE

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM ALDUS

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/12/142 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

09/01/149 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM VENRIDGE HOUSE 2 ZARYA COURT GROVEHILL ROAD (EAST) BEVERLEY EAST YORKSHIRE HU17 0JG

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM PAUL HARVEY SIMMONDS

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JARAM

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM MINSTER HOUSE FLEMINGATE BEVERLEY EAST YORKSHIRE HU17 0NP

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/12/0310 December 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