Advanced company searchLink opens in new window

EINSA PRINT UK LIMITED

Company number 10817194

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)
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
25 Jun 2024 AD01 Registered office address changed from East Farm Chitterne Road Codford Wiltshire BA12 0PG England to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 25 June 2024
24 Jun 2024 PSC07 Cessation of Angel Martinez Fontana as a person with significant control on 1 March 2024
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 TM01 Termination of appointment of Angel Martinez Fontana as a director on 13 March 2024
15 Mar 2024 AP01 Appointment of Mr Carlos Martinez Fontana as a director on 12 March 2024
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Stephen John Arnold as a director on 5 July 2023
24 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from North Barn Studios 4 Hillside Road Aldershot GU11 3NB England to East Farm Chitterne Road Codford Wiltshire BA12 0PG on 13 June 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
18 Jan 2021 PSC01 Notification of Jose Carlos Martinez Perez as a person with significant control on 13 June 2017
18 Jan 2021 PSC02 Notification of Einsa Print Sa as a person with significant control on 13 June 2017
10 Dec 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from Mandora House Louise Margaret Road Aldershot GU11 2PW England to North Barn Studios 4 Hillside Road Aldershot GU11 3NB on 9 January 2018
11 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
28 Sep 2017 AD01 Registered office address changed from Arena Business Centre Abbey House 282 Farnborough Road Farnborough GU14 7NA United Kingdom to Mandora House Louise Margaret Road Aldershot GU11 2PW on 28 September 2017