EXPRESS 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
14/03/2514 March 2025 Registered office address changed from Unit 27 Barleylands Barleylands Road Billericay CM11 2UD England to 34 Clarence Street Southend-on-Sea Essex SS1 1BD on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Paul Cambden on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr Paul Cambden as a person with significant control on 2025-03-14

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Change of details for Mr Paul Cambden as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Paul Cambden on 2024-11-12

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 2023-06-13

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

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

View Accounts

13/11/2213 November 2022 Director's details changed for Mr Paul Cambden on 2022-11-13

View Document

13/11/2213 November 2022 Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-11-13

View Document

13/11/2213 November 2022 Change of details for Mr Paul Cambden as a person with significant control on 2022-11-13

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

14/10/2114 October 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

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CAMBDEN / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMBDEN / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM UNIT 9 ROPERY BUSINESS PARK ANCHOR & HOPE LANE LONDON SE7 7RX ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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