XPRESS 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr Daniel Michael Harris on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from Xpress Print Solutions Unit 10 Albion Gateway Milan Road Burton upon Trent Staffordshire DE13 0FY England to Unit 5 Maltings Industrial Estate Derby Road Burton-on-Trent DE14 1RN on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Daniel Michael Harris as a person with significant control on 2025-06-02

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-08-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

25/09/2325 September 2023 Change of details for Mr Daniel Michael Harris as a person with significant control on 2023-07-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 Termination of appointment of Christopher Martin Harris as a director on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Christopher Martin Harris as a person with significant control on 2023-07-31

View Document

03/07/233 July 2023 Registered office address changed from Unit 12 Albion Gateway Milan Road, Stretton Burton on Trent Staffordshire DE13 0FY England to Xpress Print Solutions Unit 10 Albion Gateway Milan Road Burton upon Trent Staffordshire DE13 0FY on 2023-07-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

05/06/235 June 2023 Termination of appointment of Shannon Harris as a director on 2023-06-01

View Document

05/06/235 June 2023 Cessation of Shannon Harris as a person with significant control on 2023-06-01

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR DANIEL MICHAEL HARRIS

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM UNIT 8 ETON BUSINESS PARK DERBY ROAD BURTON ON TRENT DE14 1RR ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HARRIS / 01/03/2016

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD LEE / 01/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHANNON HARRIS / 01/03/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 DIRECTOR APPOINTED MISS SHANNON HARRIS

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

19/05/1919 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 4 THORNEWILL DRIVE STRETTON BURTON ON TRENT DE13 0HY ENGLAND

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

06/05/176 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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