CSMS PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registration of charge 053412450001, created on 2025-07-30 |
01/05/251 May 2025 | Change of details for Ms Helen Louise Genn as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2025-01-31 |
07/04/257 April 2025 | Termination of appointment of Simon Naylor as a director on 2025-04-07 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
06/02/186 February 2018 | COMPANY NAME CHANGED COMPLETE SALES AND MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/02/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/02/149 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE GENN / 06/02/2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 22 THORNCLIFFE WAY, TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DN |
27/02/1127 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR APPOINTED MR SIMON NAYLOR |
05/02/105 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID KING |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE GENN / 25/01/2010 |
26/01/1026 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CSMS PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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