FUJIFILM INK SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Yoshiki Kimura as a director on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Mr Masataka Akiyama as a director on 2025-05-15

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Hiroshi Kida as a director on 2024-10-16

View Document

29/10/2429 October 2024 Termination of appointment of Hironobu Taketomi as a director on 2024-10-16

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

06/03/246 March 2024 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Appointment of Mr Robert Augustus Fassam as a director on 2023-08-10

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/05/2325 May 2023 Secretary's details changed for Mr Neil Llewellyn Denham on 2023-05-25

View Document

10/05/2310 May 2023 Termination of appointment of Toshihisa Iida as a director on 2023-05-09

View Document

10/05/2310 May 2023 Termination of appointment of Martin Wilhelm Schoeppler as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mr Yoshiki Kimura as a director on 2023-05-09

View Document

10/05/2310 May 2023 Director's details changed for Mr Scott Donald Macmillan on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mr Scott Donald Macmillan as a director on 2023-05-09

View Document

21/03/2321 March 2023 Termination of appointment of Ian David Wilkinson as a director on 2023-02-24

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of Naoki Hama as a director on 2022-10-10

View Document

21/10/2221 October 2022 Appointment of Mr Hironobu Taketomi as a director on 2022-10-10

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Director's details changed for Mr Ian David Wilkinson on 2021-10-04

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MASATO YAMAMOTO

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TATSUO SUZUKI

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR AIICHIRO HIRUMA

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR HIROAKI SHIMOSAKA

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR NAOKI HAMA

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR AIICHIRO HIRUMA

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO OTA

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

03/01/183 January 2018 SAIL ADDRESS CREATED

View Document

03/01/183 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MASAHIRO OTA

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR HISANORI MAKAYA

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR IAN DAVID WILKINSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR NEIL LLEWELLYN DENHAM

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY ELINOR DRAPER

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MARTIN WILHELM SCHOEPPLER

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED FUJIFILM SERICOL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELINOR DRAPER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR HISANORI MAKAYA

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR TATSUO SUZUKI

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KENEHAN

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 ADOPT ARTICLES 01/12/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MRS ELINOR KAYE DRAPER

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY ROY WILES

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WILES

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS ELINOR KAYE DRAPER

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH KENEHAN / 04/07/2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY AVIS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR PETER JOSEPH KENEHAN

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARHART

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED SERICOL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 AUDITOR'S RESIGNATION

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/08/035 August 2003 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: WESTWOOD ROAD BROADSTAIRS KENT. CT10 2PA

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

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

30/09/9430 September 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 24 PARSONS GREEN LANE LONDON SW6 4HT

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 SECRETARY RESIGNED

View Document

13/12/9013 December 1990 £ NC 100/2500000 10/12/90

View Document

13/12/9013 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/90

View Document

13/12/9013 December 1990 NC INC ALREADY ADJUSTED 10/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/11/8730 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

03/02/873 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8319 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/83

View Document

11/02/8311 February 1983 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