CSD PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Notification of Andrew Stephen Harrison as a person with significant control on 2023-05-18 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
06/10/226 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
16/02/2116 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
26/08/2026 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/08/2026 August 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
13/02/1813 February 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
23/10/1723 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067137850002 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELISABETH HARRISON / 02/10/2014 |
20/10/1420 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRISON / 02/10/2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/11/134 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1226 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/11/1017 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRISON / 02/10/2009 |
15/10/0915 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ELISABETH HARRISON / 02/10/2009 |
27/08/0927 August 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM HANSONS ST OSWALD HOUSE ST OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH UK |
03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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