Ebbsfleet Printing Solutions Ltd was founded on 19 February 1999 and has its registered office in West Malling, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 3 directors listed as Cherry, Sam, Cherry, Martin Stephen, Jones, John Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRY, Sam | 01 July 2016 | - | 1 |
CHERRY, Martin Stephen | 10 March 1999 | 17 January 2020 | 1 |
JONES, John Frederick | 10 March 1999 | 03 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 23 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2018 | |
RESOLUTIONS - N/A | 15 May 2018 | |
PSC04 - N/A | 04 May 2018 | |
CS01 - N/A | 02 May 2018 | |
CS01 - N/A | 20 February 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 14 March 2014 | |
CERTNM - Change of name certificate | 25 February 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 14 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2003 | |
363s - Annual Return | 31 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 28 March 2000 | |
225 - Change of Accounting Reference Date | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
287 - Change in situation or address of Registered Office | 16 March 1999 | |
NEWINC - New incorporation documents | 19 February 1999 |