CREATIVE PUBLISHING 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr. William Logan Johnstone on 2024-04-29

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/05/157 May 2015 Annual return made up to 10 April 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

12/05/1412 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES

View Document

21/06/1321 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM CPS HOUSE SAINT JAMES PLACE KNAPP ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3QR

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ALTER MEM AND ARTS 14/04/00

View Document

21/04/0021 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/04/00

View Document

21/04/0021 April 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED HEIDELBERG COLOR PUBLISHING SOLU TIONS LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 CPS HOUSE SAINT JAMES PLACE KNAPP ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3QR

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: G OFFICE CHANGED 01/09/98 SAINT JAMES PLACE KNAPP ROAD CHELTENHAM GLOUCESTERSHIRE

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED LINOTYPE CPS LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: G OFFICE CHANGED 17/08/98 CHELHAM HOUSE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LR

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 AUDITOR'S RESIGNATION

View Document

04/09/974 September 1997 COMPANY NAME CHANGED INDEPENDENT SOFTWARE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/09/97

View Document

03/09/973 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/08/9721 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 S366A DISP HOLDING AGM 14/11/96

View Document

28/11/9628 November 1996 S80A AUTH TO ALLOT SEC 14/11/96

View Document

28/11/9628 November 1996 S386 DIS APP AUDS 14/11/96

View Document

28/11/9628 November 1996 S252 DISP LAYING ACC 14/11/96

View Document

28/11/9628 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/09/963 September 1996 AUDITOR'S RESIGNATION

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: G OFFICE CHANGED 03/09/96 19 WEST STREET EPSOM SURREY KT18 7RL

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: G OFFICE CHANGED 16/06/95 RESOURCE HOUSE 8A HIGH STREET EPSOM SURREY KT19 8AD

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: G OFFICE CHANGED 17/09/93 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON. W1V 3AA

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 31 WELBECK STREET LONDON W1M 7PG

View Document

30/03/9230 March 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/09/918 September 1991 NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: G OFFICE CHANGED 12/02/91 30 CHURCH ROAD EPSOM SURREY KT17 4DX

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: G OFFICE CHANGED 30/05/90 31 WELBECK STREET LONDON W1M 7PG

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: G OFFICE CHANGED 02/05/90 372 OLD STREET LONDON EC1V 9LT

View Document

10/04/9010 April 1990 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