Advanced company searchLink opens in new window

CARTOR SECURITY PRINTERS LIMITED

Company number 00870128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2020 AP01 Appointment of Mr Andrew Brigham as a director on 1 October 2020
12 Oct 2020 AP01 Appointment of Mr Andrew Stuart Bannister as a director on 1 October 2020
09 Oct 2020 MR01 Registration of charge 008701280011, created on 1 October 2020
02 Oct 2020 AA Full accounts made up to 30 September 2019
11 Sep 2020 MR04 Satisfaction of charge 3 in full
11 Sep 2020 MR04 Satisfaction of charge 1 in full
11 Sep 2020 MR04 Satisfaction of charge 2 in full
09 Sep 2020 MR04 Satisfaction of charge 5 in full
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
08 May 2019 AA Full accounts made up to 30 September 2018
19 Feb 2019 TM01 Termination of appointment of Paul Timothy White as a director on 13 December 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Sep 2018 MR01 Registration of charge 008701280010, created on 6 September 2018
06 Apr 2018 AA Full accounts made up to 30 September 2017
05 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
11 Aug 2017 MR01 Registration of charge 008701280009, created on 31 July 2017
06 Apr 2017 AA Full accounts made up to 30 September 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
23 Mar 2016 AA Full accounts made up to 30 September 2015
01 Feb 2016 MR01 Registration of charge 008701280008, created on 28 January 2016
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
23 Jun 2015 AA Full accounts made up to 30 September 2014
20 Mar 2015 MR01 Registration of charge 008701280007, created on 18 March 2015
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
19 Sep 2014 AD01 Registered office address changed from Midland Road Walsall West Midlands WS1 3QL to Unit G3 Valiant Way Wolverhampton West Midlands WV9 5GB on 19 September 2014