Speedscreen Creative Print Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-07-31
Trade Debtors£410,874 -6.96%
Employees£15 0%
Total assets£245,971 -65.81%

Details

Company type Private Limited Company, Active
Company Number 01922621
Record last updated Saturday, August 21, 2021 3:01:27 AM UTC
Official Address 4 Unit Target Business Centre Bircholt Roadrkwood Maidstone Kent Park Wood
There are 17 companies registered at this street
Locality Park Wood
Region England
Postal Code ME159YY
Sector Printing n.e.c.

Charts

Visits

SPEEDSCREEN CREATIVE PRINT SOLUTIONS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-92022-92022-122024-92025-32025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 26, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 1, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jun 2, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 1, 2014 Appointment of a woman as Director 1922... Appointment of a woman as Director 1922...
Registry Aug 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Annual return Annual return
Registry Jan 5, 2012 Annual return 1922... Annual return 1922...
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Jan 21, 2011 Annual return Annual return
Financials Dec 17, 2010 Amended accounts Amended accounts
Financials Nov 12, 2010 Annual accounts Annual accounts
Financials Mar 24, 2010 Annual accounts 1922... Annual accounts 1922...
Registry Feb 17, 2010 Change of name certificate Change of name certificate
Registry Feb 9, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 1922... Change of particulars for director 1922...
Financials Apr 14, 2009 Annual accounts Annual accounts
Registry Apr 7, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 13, 2009 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Mar 2, 2009 Annual return Annual return
Financials Apr 8, 2008 Annual accounts Annual accounts
Registry Mar 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 5, 2008 Annual return Annual return
Registry Feb 29, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 27, 2007 Annual return Annual return
Registry Jan 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 10, 2007 Annual accounts Annual accounts
Registry Apr 21, 2006 Annual return Annual return
Financials Jan 13, 2006 Annual accounts Annual accounts
Registry Feb 11, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Aug 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2004 Annual return Annual return
Financials Dec 15, 2003 Annual accounts Annual accounts
Registry Feb 19, 2003 Appointment of a director Appointment of a director
Registry Jan 21, 2003 Annual return Annual return
Registry Dec 1, 2002 Appointment of a man as Marketing Consultant and Director Appointment of a man as Marketing Consultant and Director
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Registry Jan 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1922... Declaration of satisfaction in full or in part of a mortgage or charge 1922...
Registry Jan 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 2001 Annual accounts Annual accounts
Registry Oct 23, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 11, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2001 Annual return Annual return
Financials Dec 15, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Resignation of a director Resignation of a director
Registry Jul 6, 2000 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 5, 2000 Annual return Annual return
Financials Dec 15, 1999 Annual accounts Annual accounts
Registry May 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 1999 Appointment of a director Appointment of a director
Registry Mar 25, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 25, 1999 Alter mem and arts Alter mem and arts
Registry Mar 25, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 25, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Mar 22, 1999 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jan 19, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Annual return Annual return
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Jan 5, 1998 Annual return Annual return
Financials Feb 18, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Registry Nov 10, 1996 Appointment of a director Appointment of a director
Registry Nov 6, 1996 Resignation of a secretary Resignation of a secretary
Registry Nov 6, 1996 Resignation of a director Resignation of a director
Registry Oct 1, 1996 Resignation of 2 people: one Secretary (a woman), one Director (a man) and one Print Company Director Resignation of 2 people: one Secretary (a woman), one Director (a man) and one Print Company Director
Registry Oct 1, 1996 Appointment of a man as Secretary and Marketing Consultant Appointment of a man as Secretary and Marketing Consultant
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1996 Appointment of a man as Marketing Consultant and Director Appointment of a man as Marketing Consultant and Director
Registry Jan 4, 1996 Annual return Annual return
Financials Dec 11, 1995 Annual accounts Annual accounts
Registry Aug 4, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 29, 1995 Annual accounts Annual accounts
Registry Mar 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 1995 Particulars of a mortgage or charge 1922... Particulars of a mortgage or charge 1922...
Registry Feb 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 6, 1995 Annual return Annual return
Financials Mar 28, 1994 Annual accounts Annual accounts
Registry Mar 7, 1994 Annual return Annual return
Financials Feb 21, 1993 Annual accounts Annual accounts
Registry Dec 22, 1992 Director's particulars changed Director's particulars changed
Registry Dec 22, 1992 Annual return Annual return
Registry Jan 4, 1992 Annual return 1922... Annual return 1922...
Financials Jan 4, 1992 Annual accounts Annual accounts
Financials Jun 29, 1991 Annual accounts 1922... Annual accounts 1922...
Registry Jan 11, 1991 Annual return Annual return
Registry Dec 31, 1990 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jan 11, 1990 Annual accounts Annual accounts
Registry Jan 11, 1990 Annual return Annual return
Registry Mar 1, 1989 Annual return 1922... Annual return 1922...
Financials Feb 9, 1989 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy