CDC PRINTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Termination of appointment of Wesley James Harrison as a director on 2021-11-07

View Document

14/10/2114 October 2021 Registered office address changed from PO Box PO Box 4 PO Box 4 Hillhouse Industrial Business Park Thornton-Cleveleys Lancs FY5 4QD England to 15 Oldfield Close Poulton-Le-Fylde Lancs FY6 8ER on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR WESLEY JAMES HARRISON / 01/09/2018

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRISON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS GAIL YVONNE HARRISON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER HARRISON

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR WESLEY JAMES HARRISON / 06/04/2020

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL YVONNE HARRISON

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRISON

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 10 SOVEREIGN COURT WYREFIELDS POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE FY6 8JX UNITED KINGDOM

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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