CAMBRIDGE PRINTING SOLUTIONS (DIGITAL) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Registered office address changed from Suite F18 Allen House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX England to F34, Allen House Station Road Sawbridgeworth CM21 9JX on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ALLEN HOUSE, SUITE T2 STATION ROAD SAWBRIDGEWORTH CM21 9JX ENGLAND |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES |
30/01/1930 January 2019 | CESSATION OF ROBIN JONES AS A PSC |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE PRINTING SOLUTIONS (UK) LIMITED |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM SUITE P1, ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH CM21 9JX ENGLAND |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM ALLEN HOUSE STATION ROAD THE MALTINGS SAWBRIDGEWORTH CM21 9JX ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/05/1822 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
20/04/1820 April 2018 | CESSATION OF MICHEAL CARTIN AS A PSC |
17/01/1817 January 2018 | 01/11/16 STATEMENT OF CAPITAL GBP 15100 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM G14 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX ENGLAND |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM SUITE F9 ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM F14 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX ENGLAND |
24/06/1624 June 2016 | DIRECTOR APPOINTED MR ROBIN JONES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/10/1320 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ UNITED KINGDOM |
12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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