CFH DOCUMENT SOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Appointment of Mr Bryan Knowles as a director on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Simon Bunyan as a director on 2024-06-20

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

17/04/2417 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFH INTELLECTUAL INVESTMENTS LTD

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BROADWAY

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADWAY

View Document

24/04/1924 April 2019 ALTER ARTICLES 30/01/2019

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR STEPHEN PATRICK CRAY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR WILLIAM MCFEDRIES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS JOANNE LOUISE HELPS

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ADAM MICHAEL HARWOOD

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR JONATHAN MARSH

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR SIMON BUNYAN

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROADWAY

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

04/01/174 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012949240002

View Document

10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 PURCHASE BY THE COMPANY BE APPROVED 31/03/2014

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED POLYTYPOS LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: TIMTEC HOUSE COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: TIMETEC HOUSE COTES PARK LANE SOMERCOTES DERBY DE55 4NJ

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: GRANGE CLOSE CLOVER NOOK SOMERCOTES DERBYS DE55 4QT

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 06/04/88

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/06/9427 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/09/9329 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 27/09/89; NO CHANGE OF MEMBERS

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: FORMSCENTRE WIMSEY WAY SOMERCOATES DERBYSHIRE

View Document

26/07/8826 July 1988 RETURN MADE UP TO 20/04/88; NO CHANGE OF MEMBERS

View Document

25/05/8825 May 1988 £ NC 1000/300000 06/04

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 28/01/86; NO CHANGE OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

25/01/8625 January 1986 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