Eight Days A Week Print Solutions Ltd was setup in 2007. Currently we aren't aware of the number of employees at the Eight Days A Week Print Solutions Ltd. Beardsley, Kate Elizabeth, Moore, John Roger are listed as directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARDSLEY, Kate Elizabeth | 01 August 2010 | - | 1 |
MOORE, John Roger | 01 October 2009 | 01 August 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Kate Elizabeth Beardsley/
1965-06 |
Individual person with significant control |
British/
England |
|
Mr David John Beardsley/
1963-06 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
PSC02 - N/A | 17 January 2018 | |
SH01 - Return of Allotment of shares | 19 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 June 2017 | |
RESOLUTIONS - N/A | 15 June 2017 | |
CC04 - Statement of companies objects | 15 June 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 02 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 03 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
TM02 - Termination of appointment of secretary | 09 August 2010 | |
AP03 - Appointment of secretary | 09 August 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AP01 - Appointment of director | 23 December 2009 | |
AP03 - Appointment of secretary | 23 December 2009 | |
AA - Annual Accounts | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
363a - Annual Return | 12 March 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 2009 | |
363a - Annual Return | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
353 - Register of members | 15 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
363a - Annual Return | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
225 - Change of Accounting Reference Date | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 May 2007 | Outstanding |
N/A |