CMI PRINT SERVICES LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of affairs

View Document

10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewRegistered 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

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/04/236 April 2023 Change of details for Mr Michael Mckenzie as a person with significant control on 2023-03-01

View Document

06/04/236 April 2023 Change of details for Mr Dave Claxton as a person with significant control on 2023-03-01

View Document

05/04/235 April 2023 Director's details changed for Mr Michael Mckenzie on 2023-03-01

View Document

05/04/235 April 2023 Secretary's details changed for Mr Dave Claxton on 2023-03-01

View Document

05/04/235 April 2023 Director's details changed for Mr Dave Claxton on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKENZIE / 01/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKENZIE / 01/03/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE CLAXTON / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM UNIT 1, PENNY CORNER FARTHING ROAD IPSWICH IP1 5AP ENGLAND

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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