Company NameAbsolute Product Solutions Limited
DirectorsJones Chinwendu Thomas and James Stuart Parnell
Company StatusActive
Company Number08269104
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Previous NamesDiscount Consumables Limited and Absolute Print Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jones Chinwendu Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Bradford Road
Carlinghow Mills
Batley
WF17 8LL
Director NameMr James Stuart Parnell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bennett Lane
Dewsbury
West Yorkshire
WF12 7DX
Director NameMr Christopher Stoner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Bradford Road
Carlinghow Mills
Batley
WF17 8LL

Contact

Telephone01924 477877
Telephone regionWakefield

Location

Registered Address501 Bradford Road
Carlinghow Mills
Batley
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £50Chris Stoner
50.00%
Ordinary
100 at £50Jones Thomas
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Jones Chinwendu Thomas on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 15 August 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 April 2023Company name changed absolute print solutions LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
(3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
7 July 2021Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Jones Chinwendu Thomas on 7 July 2021 (2 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 January 2021Cessation of Christopher Stoner as a person with significant control on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Christopher Stoner as a director on 20 January 2021 (1 page)
27 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 October 2018Notification of Purple Avenue Group Limited as a person with significant control on 28 February 2018 (2 pages)
29 October 2018Change of details for Mr Christopher Stoner as a person with significant control on 28 February 2018 (2 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
29 October 2018Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 28 February 2018 (2 pages)
13 June 2018Director's details changed for Mr Jones Chinwendy Thomas on 11 June 2018 (2 pages)
12 June 2018Change of details for Mr Jones Chinwendy Thomas as a person with significant control on 11 June 2018 (2 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
15 September 2017Appointment of Mr James Parnell as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr James Parnell as a director on 1 September 2017 (2 pages)
8 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 October 2016Director's details changed for Mr Jones Thomas on 25 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Christopher Stoner on 25 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Jones Thomas on 25 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Christopher Stoner on 25 October 2016 (2 pages)
27 October 2016Registered office address changed from Managenment Suite Batley Business & Technology Centre Batley WF17 6ER to 501 Bradford Road Carlinghow Mills Batley WF17 8LL on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Managenment Suite Batley Business & Technology Centre Batley WF17 6ER to 501 Bradford Road Carlinghow Mills Batley WF17 8LL on 27 October 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Company name changed discount consumables LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
11 November 2015Company name changed discount consumables LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(4 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(4 pages)
9 November 2015Director's details changed for Mr Jones Thomas on 25 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Jones Thomas on 25 October 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
25 October 2012Incorporation (25 pages)
25 October 2012Incorporation (25 pages)