MULTIPRINT 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
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Change of details for Alcae Solutions Limited as a person with significant control on 2020-06-12

View Document

14/03/2314 March 2023 Change of details for Alcae Solutions Limited as a person with significant control on 2023-03-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RILEY / 11/06/2018

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRUCE / 11/06/2018

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCAE SOLUTIONS LIMITED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID BRUCE

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RILEY

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ANDREW BRUCE

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SCHOFIELD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORT

View Document

13/06/1813 June 2018 CESSATION OF ANTHONY LEONARD SHORT AS A PSC

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MICHAEL RILEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH POWNALL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information