FRESH DESIGN & PRINT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Andrew Philip Gerlack on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Unit 62 18 High Street High Wycombe HP11 2BE on 2024-05-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Victoria James as a director on 2023-02-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from Pig Sty 4 Nash Lee End Wendover Aylesbury HP22 6BH England to C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Ms Victoria James on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Andrew Philip Gerlack on 2022-10-19

View Document

26/03/2226 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Appointment of Ms Victoria James as a director on 2021-08-08

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM UNIT 9 TOWNSEND PIECE BICESTER ROAD AYLESBURY BUCKS HP19 8BQ

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME CATTEN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1711 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 2030

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW GERLACK

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/01/2016

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR GRAEME CATTEN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOK

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOK

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SWANNELL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 31/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BROOK / 31/07/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/07/2013

View Document

08/07/138 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/05/1113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SWANNELL / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BROOK / 01/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 9 TOWNSEND PIECE BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8BQ UNITED KINGDOM

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ANDREW PHILIP GERLACK

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 SECRETARY APPOINTED ANDREW PHILIP GERLACK

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GERLACK

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED KEVIN PAUL BROOK

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANDREW PHILIP GERLACK

View Document

11/09/0811 September 2008 COMPANY NAME CHANGED KIA DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED IAN WILLIAM SWANNELL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

08/08/088 August 2008 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