CHEMENCE GRAPHICS POLLINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2018-12-31

View Document

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

View Accounts

10/09/2010 September 2020 DISS40 (DISS40(SOAD))

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018346630003

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM BIG PICTURE HOUSE PONTEFRACT ROAD SNAITH EAST YORKSHIRE DN14 0DE

View Document

22/01/1622 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM GOWDALL LANE POLLINGTON GOOLE EAST YORKSHIRE DN14 0AU

View Document

03/03/153 March 2015 COMPANY NAME CHANGED A.C. GRAPHICS LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

09/01/159 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED NIGEL DAVID COOPER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MICHAEL VINCENT RUSSELL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDRIA SAVILL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

28/08/1428 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD BALL / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/016 April 2001 COMPANY NAME CHANGED ACCUR-A-CUT LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/02/006 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9418 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 MINS OF EGM

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9128 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9128 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 01/12/90; CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

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