CREATIVE IDEAS IN PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WILLIAMSON / 24/03/2017

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY WILLIAMSON

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN CALVERT

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC MCFARLANE

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1618 January 2016 17/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/157 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 APPROVAL OF CONTRACT 31/07/2015

View Document

30/09/1530 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 6000

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TIMPERLEY

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM TIMPERLEY

View Document

26/08/1526 August 2015 SECRETARY APPOINTED GARY JOHN CALVERT

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEIL TIMPERLEY / 22/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL TIMPERLEY / 22/07/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 ADOPT ARTICLES 31/12/2012

View Document

04/03/134 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1328 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 11000.00

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WILLIAMSON / 04/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN CALVERT / 04/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR GARY JOHN CALVERT

View Document

08/11/128 November 2012 DIRECTOR APPOINTED JAMES HENRY WILLIAMSON

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL TIMPERLEY / 04/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MCFARLANE / 04/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED H.JONES & SON THE PRINTERS LIMIT ED CERTIFICATE ISSUED ON 25/09/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 6-10 HIGH STREET STOCKPORT CHESHIRE SK1 1EG

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

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 £ NC 500/10000 28/02/94

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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