Advanced company searchLink opens in new window

FLINT CPS INKS UK LTD

Company number 03256359

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)
17 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 MR01 Registration of charge 032563590009, created on 29 August 2019
10 Jul 2019 TM01 Termination of appointment of Georg Heinrich Johannes Strierath as a director on 9 July 2019
10 Jul 2019 TM01 Termination of appointment of Martin Sauer as a director on 9 July 2019
02 Apr 2019 AD01 Registered office address changed from Flint Group Works Old Heath Road Wolverhampton West Midlands WV1 2QT to PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT on 2 April 2019
17 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 AUD Auditor's resignation
06 Feb 2018 EH06 Update to the members' register information on the public register
30 Jan 2018 EH06 Update to the members' register information on the public register
11 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 29,379,246.00
10 Jan 2018 AA Full accounts made up to 31 December 2016
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 29,379,246
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2018.
18 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed to acquire print media etc sect 177 conflict of intererest director resignation and asppointments asset transfer 29/11/2017
13 Dec 2017 AP01 Appointment of Mr Martin Sauer as a director on 1 December 2017
13 Dec 2017 AP01 Appointment of Mr Stephen Dryden as a director on 1 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/21
13 Dec 2017 TM01 Termination of appointment of Douglas John Thomas Aldred as a director on 30 November 2017
13 Dec 2017 CH01 Director's details changed for Mr Anthony James Lord on 13 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Douglas John Thomas Aldred on 11 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017