Advanced company searchLink opens in new window

ANGLIA PRINT SOLUTIONS LIMITED

Company number 01317805

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)
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
  • GBP 100
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
  • 363(287) ‐ Registered office changed on 21/05/08
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