Company NameIprint Solutions (UK) Limited
DirectorIfor Cunnah
Company StatusActive
Company Number08407033
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ifor Cunnah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Secretary NameMr Ifor Cunnah
StatusCurrent
Appointed02 January 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Director NameCameron Dick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN

Contact

Websitewww.iprintforms.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ifor Cunnah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,060
Cash£6,024
Current Liabilities£13,385

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
17 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
9 January 2014Termination of appointment of Cameron Dick as a director (1 page)
9 January 2014Appointment of Mr Ifor Cunnah as a secretary (2 pages)
9 January 2014Appointment of Mr Ifor Cunnah as a director (2 pages)
9 January 2014Appointment of Mr Ifor Cunnah as a secretary (2 pages)
9 January 2014Termination of appointment of Cameron Dick as a director (1 page)
9 January 2014Termination of appointment of Cameron Dick as a director (1 page)
9 January 2014Appointment of Mr Ifor Cunnah as a director (2 pages)
9 January 2014Termination of appointment of Cameron Dick as a director (1 page)
18 February 2013Incorporation (27 pages)
18 February 2013Incorporation (27 pages)