About

Registered Number: 05034415
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Stores Village Street, Bishops Tawton, Barnstaple, Devon, EX32 0DG

 

Inventive Print Solutions Ltd was registered on 04 February 2004 and has its registered office in Devon, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Pearson, Mark Leslie, Welland, Stuart Paul, Welland, Tracy Ann for Inventive Print Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Mark Leslie 23 January 2006 - 1
WELLAND, Stuart Paul 04 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WELLAND, Tracy Ann 04 February 2004 23 January 2006 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 08 February 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 February 2018
AA01 - Change of accounting reference date 28 November 2017
MR01 - N/A 18 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 May 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
MR01 - N/A 22 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 February 2014
MR01 - N/A 04 February 2014
AAMD - Amended Accounts 29 October 2013
MR01 - N/A 13 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 February 2011
SH08 - Notice of name or other designation of class of shares 16 July 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

A registered charge 26 January 2014 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.