Advanced company searchLink opens in new window

COMPLETE PRINT SOLUTIONS LIMITED

Company number 04979408

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)
29 May 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 Sep 2022 CH01 Director's details changed for Mr Dagan Tregenna on 20 September 2019
27 May 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with updates
24 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
20 Sep 2019 PSC04 Change of details for Mr Dagan Tregenna as a person with significant control on 20 September 2019
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Jun 2019 TM01 Termination of appointment of Claire Sayer as a director on 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
12 Jan 2019 PSC07 Cessation of Claire Sayer as a person with significant control on 1 January 2019
12 Jan 2019 PSC01 Notification of Dagan Tregenna as a person with significant control on 1 January 2019
12 Jan 2019 PSC01 Notification of Mark Sayer as a person with significant control on 1 January 2019
12 Jan 2019 AP03 Appointment of Mr Dagan Tregenna as a secretary on 1 January 2019
12 Jan 2019 AP01 Appointment of Mr Dagan Tregenna as a director on 1 January 2019
12 Jan 2019 AP01 Appointment of Mr Mark Sayer as a director on 1 January 2019
12 Jan 2019 TM02 Termination of appointment of Rose Knowlden as a secretary on 1 January 2019
12 Jan 2019 AD01 Registered office address changed from Fortune House 41 Lime Tree Walk West Wickham Kent BR4 9EB to 104 High Street West Wickham BR4 0NF on 12 January 2019
07 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates