CMI PRINT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Statement of affairs |
10/07/2510 July 2025 New | Appointment of a voluntary liquidator |
10/07/2510 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Registered office address changed from Unit 17 Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to C/O Larking Gowen Llp, 1st Floor, Prosepct House Rouen Road Norwich Norfolk NR1 1RE on 2025-07-10 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-24 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with updates |
06/04/236 April 2023 | Change of details for Mr Michael Mckenzie as a person with significant control on 2023-03-01 |
06/04/236 April 2023 | Change of details for Mr Dave Claxton as a person with significant control on 2023-03-01 |
05/04/235 April 2023 | Director's details changed for Mr Michael Mckenzie on 2023-03-01 |
05/04/235 April 2023 | Secretary's details changed for Mr Dave Claxton on 2023-03-01 |
05/04/235 April 2023 | Director's details changed for Mr Dave Claxton on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKENZIE / 01/03/2014 |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKENZIE / 01/03/2014 |
11/04/1411 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM UNIT 1, PENNY CORNER FARTHING ROAD IPSWICH IP1 5AP ENGLAND |
25/04/1325 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1218 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
15/04/1115 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CMI PRINT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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