About

Registered Number: 08391045
Date of Incorporation: 06/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Fitzhamon Court, Wolverton Mill, Milton Keynes, MK12 6LB,

 

Based in Milton Keynes, Control Print Solutions Ltd was registered on 06 February 2013, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Phillipson, Jamie, Rumbold, Robert Brian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPSON, Jamie 11 February 2013 - 1
RUMBOLD, Robert Brian 06 February 2013 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
SH03 - Return of purchase of own shares 20 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 July 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 20 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 02 November 2017
RESOLUTIONS - N/A 15 September 2017
SH08 - Notice of name or other designation of class of shares 15 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 November 2016
CS01 - N/A 24 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
SH08 - Notice of name or other designation of class of shares 03 October 2016
AA - Annual Accounts 14 April 2016
SH08 - Notice of name or other designation of class of shares 15 February 2016
SH08 - Notice of name or other designation of class of shares 13 February 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
RESOLUTIONS - N/A 27 January 2016
MA - Memorandum and Articles 27 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
SH08 - Notice of name or other designation of class of shares 27 January 2016
SH08 - Notice of name or other designation of class of shares 27 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 09 June 2014
SH01 - Return of Allotment of shares 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
CH01 - Change of particulars for director 14 May 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AA - Annual Accounts 21 February 2014
AA01 - Change of accounting reference date 21 January 2014
AP01 - Appointment of director 03 September 2013
NEWINC - New incorporation documents 06 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.