THE CITY PRINTING SERVICE LIMITED
Status | ACTIVE |
Company No. | 03659779 |
Category | Private Limited Company |
Incorporated | 30 Oct 1998 |
Age | 25 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE CITY PRINTING SERVICE LIMITED is an active private limited company with number 03659779. It was incorporated 25 years, 7 months, 6 days ago, on 30 October 1998. The company address is 97 Rydal Drive, Bexleyheath, DA7 5EG, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination secretary company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-29
Officer name: Mesepa Watson
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Old address: Unit 1&2 New Lydenburg Comm Est New Lydenburg Street London SE7 8NF
New address: 97 Rydal Drive Bexleyheath DA7 5EG
Change date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Mr Philip Ede
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: lynwood house crofton road orpington kent BR6 8QE
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/04; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/00; full list of members
Documents
Legacy
Date: 28 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 28/01/01 from: 20D tower workshops riley road london SE1 3DG
Documents
Accounts with accounts type full
Date: 25 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/99; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARCHIE MAIN PROPERTY SERVICES LTD
51A HIGHFIELD ROAD,CHISLEHURST,BR7 6QY
Number: | 11233149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGDALEN CENTRE THE OXFORD SCIENCE PARK,OXFORD,OX4 4GA
Number: | 06990371 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & K WILSON (BUILDING) LIMITED
3B SWAFFHAM ROAD,CAMBRIDGE,CB25 0AN
Number: | 04362054 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOEL EILIO,COLWYN BAY,LL28 5PU
Number: | 09209613 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PLANTER CLOSE,,CV22 7GR
Number: | OC328464 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
34 BURFORD GARDENS,LONDON,N13 4LP
Number: | 07657103 |
Status: | ACTIVE |
Category: | Private Limited Company |