COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Notification of Charles William Anderson as a person with significant control on 2016-04-06

View Document

12/05/2312 May 2023 Change of details for Mr Paul Donkin as a person with significant control on 2020-11-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-05 with updates

View Document

22/12/2222 December 2022 Cessation of Charles William Anderson as a person with significant control on 2022-10-19

View Document

19/12/2219 December 2022 Notification of Asanga Karunadhara as a person with significant control on 2022-10-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 39 BERWYN ROAD RICHMOND TW10 5BU

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR WILLIAM ANDERSON / 01/11/2019

View Document

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL CHARLES ANDRSON / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JOEL CHARLES ANDRSON

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OFFORD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 05/11/16 Statement of Capital gbp 200

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR BLAIR WILLIAM ANDERSON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/11/1422 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/11/095 November 2009 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