CAMBRIDGE PRINTING SOLUTIONS (DIGITAL) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ALLEN HOUSE, SUITE T2 STATION ROAD SAWBRIDGEWORTH CM21 9JX ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES

View Document

30/01/1930 January 2019 CESSATION OF ROBIN JONES AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE PRINTING SOLUTIONS (UK) LIMITED

View Document

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

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM ALLEN HOUSE STATION ROAD THE MALTINGS SAWBRIDGEWORTH CM21 9JX ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF MICHEAL CARTIN AS A PSC

View Document

17/01/1817 January 2018 01/11/16 STATEMENT OF CAPITAL GBP 15100

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ROBIN JONES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ UNITED KINGDOM

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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