ABSOLUTE DIGITAL PRINT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/02/239 February 2023 Cessation of Jonathan Richard Wallbank as a person with significant control on 2022-12-15

View Document

09/02/239 February 2023 Cessation of John Malcolm Oates as a person with significant control on 2022-12-15

View Document

09/02/239 February 2023 Notification of Allan John Kerr as a person with significant control on 2022-12-15

View Document

09/02/239 February 2023 Appointment of Mr Allan John Kerr as a director on 2022-12-15

View Document

09/02/239 February 2023 Termination of appointment of Jonathan Richard Wallbank as a secretary on 2022-12-15

View Document

09/02/239 February 2023 Termination of appointment of John Malcolm Oates as a director on 2022-12-15

View Document

09/02/239 February 2023 Termination of appointment of Jonathan Richard Wallbank as a director on 2022-12-15

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Appointment of Mr Paul Ackred as a director on 2022-12-15

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

26/06/1826 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 200

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN FAWCETT

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 ALTER ARTICLES 29/02/2012

View Document

13/06/1213 June 2012 ARTICLES OF ASSOCIATION

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM OATES / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FAWCETT / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD WALLBANK / 17/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 £ NC 99/900 01/08/07

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 01/08/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNIT 4 RIVERSIDE BUSINESS PARK NATLAND ROAD KENDAL CUMBRIA LA9 7LF

View Document

27/03/0627 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: GROSVENOR COURT STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/04/0316 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 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