EIGHT DAYS A WEEK 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
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Notification of 8Ight Print Solutions Limited as a person with significant control on 2024-10-25

View Document

19/12/2419 December 2024 Cessation of 8Ight Print Solutions Limited as a person with significant control on 2024-10-25

View Document

19/12/2419 December 2024 Cessation of Eight Days a Week Print Solutions Holdings Ltd as a person with significant control on 2024-10-25

View Document

19/12/2419 December 2024 Notification of 8Ight Group Limited as a person with significant control on 2024-10-25

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 DIRECTOR APPOINTED KAREN HERBERT

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED LANCE HILL

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CESSATION OF KATE ELIZABETH BEARDSLEY AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DAVID JOHN BEARDSLEY AS A PSC

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT DAYS A WEEK PRINT SOLUTIONS HOLDINGS LTD

View Document

19/06/1719 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 948

View Document

15/06/1715 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1715 June 2017 ADOPT ARTICLES 31/05/2017

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DALLISON

View Document

20/03/1520 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MOORE

View Document

09/08/109 August 2010 SECRETARY APPOINTED MRS KATE ELIZABETH BEARDSLEY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DALLISON / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEARDSLEY / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR JOHN ROGER MOORE

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR JOHN ROGER MOORE

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GREEN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE GREEN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0928 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALLISON / 26/01/2009

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 57-59 HIGH ROAD CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 4AJ

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 42 FRIAR GATE DERBY DERBYSHIRE DE1 1DA

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 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