- Company Overview for ACTIVE PRINT SOLUTIONS LIMITED (04910280)
- Filing history for ACTIVE PRINT SOLUTIONS LIMITED (04910280)
- People for ACTIVE PRINT SOLUTIONS LIMITED (04910280)
- More for ACTIVE PRINT SOLUTIONS LIMITED (04910280)
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) |
---|---|---|---|
05 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Ian Stuart Horsfall Rhodes on 4 October 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
23 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
28 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from , Bramley Business Centre 533 Stanningley Road, Leeds, West Yorkshire, LS13 4EN on 20 May 2011 | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Michael John Rhodes on 22 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Ian Stuart Horsfall Rhodes on 22 October 2010 | |
22 Oct 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
25 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
16 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from, bramley business centre, stanningley road, leeds, west yorkshire, LS13 4EN | |
16 Oct 2008 | 190 | Location of debenture register | |
16 Oct 2008 | 353 | Location of register of members |