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 - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Notification of 8Ight Print Solutions Limited as a person with significant control on 2024-10-25 |
19/12/2419 December 2024 | Cessation of 8Ight Print Solutions Limited as a person with significant control on 2024-10-25 |
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 |
19/12/2419 December 2024 | Notification of 8Ight Group Limited as a person with significant control on 2024-10-25 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | DIRECTOR APPOINTED KAREN HERBERT |
17/06/2017 June 2020 | DIRECTOR APPOINTED LANCE HILL |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CESSATION OF KATE ELIZABETH BEARDSLEY AS A PSC |
17/01/1817 January 2018 | CESSATION OF DAVID JOHN BEARDSLEY AS A PSC |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT DAYS A WEEK PRINT SOLUTIONS HOLDINGS LTD |
19/06/1719 June 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 948 |
15/06/1715 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
15/06/1715 June 2017 | ADOPT ARTICLES 31/05/2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN DALLISON |
20/03/1520 March 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/09/122 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/01/113 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN MOORE |
09/08/109 August 2010 | SECRETARY APPOINTED MRS KATE ELIZABETH BEARDSLEY |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DALLISON / 01/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEARDSLEY / 01/01/2010 |
04/01/104 January 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
23/12/0923 December 2009 | SECRETARY APPOINTED MR JOHN ROGER MOORE |
23/12/0923 December 2009 | DIRECTOR APPOINTED MR JOHN ROGER MOORE |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/04/0916 April 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL GREEN |
16/04/0916 April 2009 | APPOINTMENT TERMINATED SECRETARY CLAIRE GREEN |
12/03/0912 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND |
12/03/0912 March 2009 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND |
28/02/0928 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALLISON / 26/01/2009 |
15/01/0915 January 2009 | LOCATION OF DEBENTURE REGISTER |
15/01/0915 January 2009 | LOCATION OF REGISTER OF MEMBERS |
15/01/0915 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 57-59 HIGH ROAD CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 4AJ |
21/01/0821 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 42 FRIAR GATE DERBY DERBYSHIRE DE1 1DA |
09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0720 April 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA |
25/01/0725 January 2007 | SECRETARY RESIGNED |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EIGHT DAYS A WEEK PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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