IMPRINT CREATIVE 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

21/01/2521 January 2025 Registration of charge 044636460010, created on 2025-01-17

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Change of details for Pureptint Group Ltd as a person with significant control on 2016-04-06

View Document

27/03/2327 March 2023 Termination of appointment of Paul Newton as a director on 2023-01-31

View Document

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

View Accounts

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 SECRETARY APPOINTED MR ALEX FRANCIS ERICKSON

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY IAN BROWN

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ALEX FRANCIS ERICKSON

View Document

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

View Accounts

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET MARY MASSEY / 22/11/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

15/02/1715 February 2017 AUDITOR'S RESIGNATION

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THIRLBY

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ANTHONY DENNIS THIRLBY

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWTON / 18/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BULLIVANT / 18/06/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044636460008

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044636460009

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044636460007

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044636460008

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 ARTICLES OF ASSOCIATION

View Document

22/01/1522 January 2015 ADOPT ARTICLES 19/12/2014

View Document

22/01/1522 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 210341.86

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR IAN BROWN

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS BRIDGET MARY MASSEY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BULLIVANT

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR IAN BROWN

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MARK WILLIAM HANDFORD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNGER

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 6 GREENFINCH WAY GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE15 8NX

View Document

08/01/158 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044636460007

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1429 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD NEWTON

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 210000

View Document

21/03/1121 March 2011 REDUCE ISSUED CAPITAL 10/03/2011

View Document

21/03/1121 March 2011 SOLVENCY STATEMENT DATED 10/03/11

View Document

21/03/1121 March 2011 STATEMENT BY DIRECTORS

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/07/1012 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 6 GREENFINCH WAY GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE15 8NX

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BULLIVANT / 18/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWTON / 18/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD NEWTON / 18/06/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 17-23 INVINCIBLE DRIVE ARMSTRONG CENTRE INDUSTRIAL PARK NEWCASTLE UPON TYNE NE4 7HX

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BULLIVANT / 24/01/2008

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BULLIVANT / 24/01/2008

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 AQUISITION AGREEMENT 25/09/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

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

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 £ NC 100/1000000 01/1

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 SECTION 320 01/10/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED SANDCO 761 LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EP 4 DEVCO LIMITED


  • 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