Company NameCSMS Print Solutions Limited
DirectorsHelen Louise Genn and Simon Naylor
Company StatusActive
Company Number05341245
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Previous NameComplete Sales And Marketing Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Louise Genn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStep Business Centre Wortley Road
Deepcar
Sheffield
Yorkshire
S36 2UH
Director NameMr Simon Naylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStep Business Centre Wortley Road
Deepcar
Sheffield
Yorkshire
S36 2UH
Secretary NameDavid Neal King
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S75 3DN

Contact

Websitecsmsltd.co.uk
Telephone0114 2903605
Telephone regionSheffield

Location

Registered AddressStep Business Centre Wortley Road
Deepcar
Sheffield
Yorkshire
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Helen Louise Genn
50.00%
Ordinary
50 at £1Simon Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth£8,428
Cash£19,156
Current Liabilities£35,553

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with updates (3 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 February 2012Director's details changed for Mrs Helen Louise Genn on 6 February 2011 (2 pages)
15 February 2012Director's details changed for Mrs Helen Louise Genn on 6 February 2011 (2 pages)
15 February 2012Director's details changed for Mrs Helen Louise Genn on 6 February 2011 (2 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 March 2011Registered office address changed from 22 Thorncliffe Way, Tankersley Barnsley South Yorkshire S75 3DN on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 22 Thorncliffe Way, Tankersley Barnsley South Yorkshire S75 3DN on 21 March 2011 (1 page)
27 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Appointment of Mr Simon Naylor as a director (2 pages)
5 February 2010Termination of appointment of David King as a secretary (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of David King as a secretary (1 page)
5 February 2010Appointment of Mr Simon Naylor as a director (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Helen Louise Genn on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Helen Louise Genn on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 February 2007Return made up to 25/01/07; full list of members (6 pages)
17 February 2007Return made up to 25/01/07; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 25/01/06; full list of members (6 pages)
13 February 2006Return made up to 25/01/06; full list of members (6 pages)
25 January 2005Incorporation (19 pages)
25 January 2005Incorporation (19 pages)