COLLECTOR SET PRINTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

12/11/2412 November 2024 Registration of charge 012379870010, created on 2024-11-11

View Document

31/10/2431 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/11/2125 November 2021 Satisfaction of charge 4 in full

View Document

11/11/2111 November 2021 Change of details for The Delga Group Limited as a person with significant control on 2016-04-06

View Document

11/11/2111 November 2021 Change of details for The Delga Group Limited as a person with significant control on 2021-10-07

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Termination of appointment of Clive Gregory as a director on 2021-10-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/04/1510 April 2015 DIRECTOR APPOINTED MR IAN MICHAEL CONETTA

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GREGORY / 14/11/2014

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL KING / 31/12/2013

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MISS VIKI LOUISE FRANKLIN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRACE

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRIAN WELLS / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GREGORY / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GREGORY / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIDGEWELL / 02/11/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES GRACE / 02/11/2010

View Document

05/08/105 August 2010 AUDITOR'S RESIGNATION

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KING / 28/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDGEWELL / 31/12/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 SECTION 394

View Document

23/11/0623 November 2006 FIN ASSIST IN SHARE ACQ 10/11/06 ALTER MEMORANDUM 10/11/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED COLLECTER SET PRINTERS LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: DINGWALL HOUSE RAGLAN ROAD BROMLEY KENT BR2 9NW

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 AUDITOR'S RESIGNATION

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 UNIT F ST MICHAELS CLOSE FORSTAL ROAD AYLESFORD NR MAIDSTONE KENT ME20 7BU

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 DINGWALL HOUSE RAGLAN ROAD BROMLEY KENT BR2 9NW

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/05/8510 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

18/12/7518 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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