CONTROL PRINT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Registered office address changed from Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB England to Unit 2 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB on 2023-10-03

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Ashley Hawkes as a person with significant control on 2020-01-10

View Document

12/06/2312 June 2023 Notification of Jaimie Phillipson as a person with significant control on 2020-01-10

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for Ashley Hawkes on 2022-12-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Second filing for the appointment of Mr Ashley Hawkes as a director

View Document

18/10/2118 October 2021 Appointment of Mr Ashley Hawkes as a director on 2021-02-02

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

06/05/216 May 2021 01/02/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PHILLIPSON / 29/01/2021

View Document

01/02/211 February 2021 PREVEXT FROM 31/01/2021 TO 01/02/2021

View Document

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARK

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM UNIT 1 FITZHAMON COURT WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 6LB ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PHILLIPSON / 13/02/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM BRYERLEY SPRINGS FARM GALLEY LANE, GREAT BRICKHILL MILTON KEYNES MK17 9AA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 SUB-DIVISION
22/05/14

View Document

27/01/1627 January 2016 SUB-DIVISION
22/05/14

View Document

27/01/1627 January 2016 SUB-DIVISION
22/05/14

View Document

27/01/1627 January 2016 SUB-DIVISION
22/05/14

View Document

27/01/1627 January 2016 ALTER ARTICLES 22/05/2014

View Document

27/01/1627 January 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/1510 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/06/149 June 2014 DIRECTOR APPOINTED MR JEREMY CLARK

View Document

06/06/146 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 180

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUMBOLD

View Document

14/05/1414 May 2014 CHANGE PERSON AS DIRECTOR

View Document

07/03/147 March 2014 06/02/13 STATEMENT OF CAPITAL GBP 90

View Document

07/03/147 March 2014 06/02/13 STATEMENT OF CAPITAL GBP 90

View Document

07/03/147 March 2014 06/02/13 STATEMENT OF CAPITAL GBP 90

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR JAMIE PHILLIPSON

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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