- Company Overview for 365 PRINT SOLUTIONS LIMITED (08789611)
- Filing history for 365 PRINT SOLUTIONS LIMITED (08789611)
- People for 365 PRINT SOLUTIONS LIMITED (08789611)
- Charges for 365 PRINT SOLUTIONS LIMITED (08789611)
- More for 365 PRINT SOLUTIONS LIMITED (08789611)
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
|
|
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 |