Advanced company searchLink opens in new window

365 PRINT SOLUTIONS LIMITED

Company number 08789611

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)
21 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 MR04 Satisfaction of charge 087896110001 in full
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 1 Honnor Road Staines-upon-Thames TW18 1RB on 28 May 2019
03 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CH01 Director's details changed for Mr Simon Geoffrey Adderley on 1 November 2017
12 Dec 2017 PSC01 Notification of Simon Geoffrey Adderley as a person with significant control on 1 November 2017
12 Dec 2017 PSC04 Change of details for Mr Mitchell Scott Dodds as a person with significant control on 1 November 2017
12 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 6
12 Dec 2017 AP01 Appointment of Mr Simon Geoffrey Adderley as a director on 1 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 MR01 Registration of charge 087896110001, created on 17 January 2017
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates