ORIGIN PRINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-08-11 with updates

View Document

12/03/2412 March 2024 Purchase of own shares.

View Document

22/02/2422 February 2024 Notification of Thomas Avery as a person with significant control on 2024-01-31

View Document

22/02/2422 February 2024 Appointment of Mr Thomas Avery as a director on 2024-01-24

View Document

22/02/2422 February 2024 Cessation of Stephen Thomas Avery as a person with significant control on 2024-01-31

View Document

22/02/2422 February 2024 Termination of appointment of Stephen Thomas Avery as a director on 2024-01-31

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 121a Grenville Street Stockport SK3 9EU on 2023-07-25

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

25/11/2125 November 2021 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-11-25

View Document

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

View Accounts

10/12/2010 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

10/01/2010 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE NEIMANTAS

View Document

08/01/208 January 2020 SECRETARY APPOINTED MR THOMAS AVERY

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM SUITE 1, DEANWAY TRADING ESTATE DEANWAY TECHNOLOGY CENTRE 2 WILMSLOW ROAD HANDFORTH UNITED KINGDOM

View Document

16/01/1916 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM DEANWAY 2 DEANWAY TRADING ESTATE, WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3HW ENGLAND

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

23/01/1723 January 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

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
DEANWAY 2 DEANWAY TRADING ESTATE, WILMSLOW ROAD
HANDFORTH
WILMSLOW
SK9 3HW
ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM DEAN CLOUGH DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
DEANWAY 2 DEANWAY TRADING ESTATE, WILMSLOW ROAD
HANDFORTH
WILMSLOW
SK9 3HW
ENGLAND

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS AVERY / 19/04/2016

View Document

25/01/1625 January 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

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 SECRETARY APPOINTED JULIE NEIMANTAS

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM HOLMES BEAUMONT & HOLROYD 15 ROPERGATE END PONTEFRACT WEST YORKSHIRE WF8 1JT

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN NUTTON

View Document

03/09/143 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS AVERY / 12/08/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: HOLMES, BEAUMONT & HOLDROYD 15 ROPERGATE END PONTEFRACT WEST YORKSHIRE WF8 1JT

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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