Advanced company searchLink opens in new window

CONTROL PRINT SOLUTIONS LTD

Company number 08391045

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)
03 Oct 2023 AD01 Registered office address changed from Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB England to Unit 2 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB on 3 October 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Jun 2023 PSC01 Notification of Jaimie Phillipson as a person with significant control on 10 January 2020
12 Jun 2023 PSC01 Notification of Ashley Hawkes as a person with significant control on 10 January 2020
12 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 12 June 2023
15 Dec 2022 CH01 Director's details changed for Ashley Hawkes on 15 December 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Mr Jamie Phillipson on 6 July 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
02 Nov 2021 RP04AP01 Second filing for the appointment of Mr Ashley Hawkes as a director
18 Oct 2021 AP01 Appointment of Mr Ashley Hawkes as a director on 2 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02.11.2021.
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 1 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Jamie Phillipson on 29 January 2021
01 Feb 2021 AA01 Previous accounting period extended from 31 January 2021 to 1 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
22 Jul 2020 TM01 Termination of appointment of Jeremy Clark as a director on 11 December 2019
20 Jan 2020 SH03 Purchase of own shares.
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2018 AD01 Registered office address changed from Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire MK12 6LB England to Unit 1 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB on 20 February 2018