- Company Overview for ANGLIA PRINT SOLUTIONS LIMITED (01317805)
- Filing history for ANGLIA PRINT SOLUTIONS LIMITED (01317805)
- People for ANGLIA PRINT SOLUTIONS LIMITED (01317805)
- Charges for ANGLIA PRINT SOLUTIONS LIMITED (01317805)
- More for ANGLIA PRINT SOLUTIONS LIMITED (01317805)
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) |
---|---|---|---|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Jeremy David Richold on 5 October 2009 | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
22 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
28 Dec 2008 | 288b | Appointment terminated director clive sinfield | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 30 September 2008 | |
21 May 2008 | 363s |
Return made up to 31/03/08; full list of members
|
|
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Jan 2008 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
02 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Aug 2007 | 395 | Particulars of mortgage/charge | |
16 Jul 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288a | New secretary appointed;new director appointed | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: faiers house gilray road diss norfolk IP22 4WR | |
03 Apr 2007 | 363a | Return made up to 31/03/07; full list of members |