FRESH DESIGN & PRINT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Confirmation statement made on 2025-06-23 with updates |
| 28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Micro company accounts made up to 2023-10-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 30/05/2430 May 2024 | Director's details changed for Mr Andrew Philip Gerlack on 2024-05-30 |
| 30/05/2430 May 2024 | Registered office address changed from C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Unit 62 18 High Street High Wycombe HP11 2BE on 2024-05-30 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 01/03/231 March 2023 | Termination of appointment of Victoria James as a director on 2023-02-23 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Registered office address changed from Pig Sty 4 Nash Lee End Wendover Aylesbury HP22 6BH England to C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2022-10-19 |
| 19/10/2219 October 2022 | Director's details changed for Ms Victoria James on 2022-10-19 |
| 19/10/2219 October 2022 | Director's details changed for Mr Andrew Philip Gerlack on 2022-10-19 |
| 26/03/2226 March 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/08/219 August 2021 | Appointment of Ms Victoria James as a director on 2021-08-08 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 30/12/2030 December 2020 | REGISTERED OFFICE CHANGED ON 30/12/2020 FROM UNIT 9 TOWNSEND PIECE BICESTER ROAD AYLESBURY BUCKS HP19 8BQ |
| 16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
| 15/12/2015 December 2020 | FIRST GAZETTE |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
| 07/04/187 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 03/12/173 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CATTEN |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 08/03/178 March 2017 | VARYING SHARE RIGHTS AND NAMES |
| 11/02/1711 February 2017 | 09/01/17 STATEMENT OF CAPITAL GBP 2030 |
| 15/11/1615 November 2016 | 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 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/07/1630 July 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW GERLACK |
| 18/05/1618 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/01/2016 |
| 18/05/1618 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 11/05/1611 May 2016 | DIRECTOR APPOINTED MR GRAEME CATTEN |
| 29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOK |
| 22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOK |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN SWANNELL |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/06/159 June 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 29/01/1529 January 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 |
| 01/05/141 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 14/02/1414 February 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 |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 31/07/2013 |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BROOK / 31/07/2013 |
| 31/07/1331 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/07/2013 |
| 08/07/138 July 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
| 23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/05/1222 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/05/1113 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SWANNELL / 01/10/2009 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL BROOK / 01/02/2010 |
| 21/05/1021 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP GERLACK / 01/10/2009 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/10/0920 October 2009 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
| 23/04/0923 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 23/04/0923 April 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
| 23/04/0923 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 9 TOWNSEND PIECE BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8BQ UNITED KINGDOM |
| 20/03/0920 March 2009 | DIRECTOR APPOINTED ANDREW PHILIP GERLACK |
| 27/02/0927 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/02/0920 February 2009 | SECRETARY APPOINTED ANDREW PHILIP GERLACK |
| 24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW GERLACK |
| 18/09/0818 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/09/0817 September 2008 | DIRECTOR APPOINTED KEVIN PAUL BROOK |
| 17/09/0817 September 2008 | DIRECTOR APPOINTED ANDREW PHILIP GERLACK |
| 11/09/0811 September 2008 | COMPANY NAME CHANGED KIA DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 11/09/08 |
| 11/09/0811 September 2008 | DIRECTOR APPOINTED IAN WILLIAM SWANNELL |
| 21/08/0821 August 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
| 21/08/0821 August 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
| 08/08/088 August 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