ELECTRONICS FOR IMAGING UNITED KINGDOM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr David Emmanuel Charlot as a director on 2024-05-15

View Document

28/05/2428 May 2024 Termination of appointment of Gregory Bruce Tayler as a director on 2024-05-15

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2022-12-30

View Document

21/04/2321 April 2023 Termination of appointment of Grant Edwin Fitz as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Remco Heinsdijk as a director on 2023-04-14

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-30

View Document

09/01/239 January 2023 Registered office address changed from Bowling Old Lane Bradford West Yorksire BD5 7DT United Kingdom to Bowling Old Lane Bradford West West Yorkshire BD5 7JL on 2023-01-09

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from Manor Farm, High Street Dronfield Derbyshire S18 1PY to Bowling Old Lane Bradford West Yorksire BD5 7DT on 2022-02-24

View Document

04/02/224 February 2022 Full accounts made up to 2020-12-30

View Document

07/12/217 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR WHITNEY CLARK

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ALEXIS GRAB

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GENE ZAMISKA

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MARC DAVID OLIN

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR GENE ZAMISKA

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON GREEN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRYAN SEUK KO / 22/09/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN KO

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 COMPANY NAME CHANGED RADIUS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 06/01/11

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKEY

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLAND

View Document

29/12/1029 December 2010 SECRETARY APPOINTED BRYAN SEUK KO

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED BRANDON WEGNER GREEN

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED BRYAN SEUK KO

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVONALD

View Document

30/04/1030 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ANDREW TAYLOR / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE BLAKEY / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVONALD / 01/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 CEASING HOLD TO OFFICE AS AUDITORS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED RADIUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7DT

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: THE GRANGE, CHURCH STREET, DRONFIELD, DERBYSHIRE S18 1NN

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0010 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/00

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

09/12/989 December 1998 GUAR/DEB 02/12/98

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

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

13/04/9413 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/933 June 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

25/05/9325 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 £ NC 100000/750000 13/04/93

View Document

24/05/9324 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/93

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 S386 DISP APP AUDS 09/04/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/91

View Document

23/12/9123 December 1991 COMPANY NAME CHANGED SLINN COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 24/12/91

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: WYKELAND HOUSE 47 QUEEN STREET HULL HU1 1UU

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: THE GRANGE, CHURCH STREET, DRONFIELD, SHEFFIELD.

View Document

17/08/8817 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

24/06/8824 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/12/862 December 1986 COMPANY NAME CHANGED SLINN SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/12/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

07/10/747 October 1974 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