Absolute Product Solutions Limited

DataGardener
live
Micro

Absolute Product Solutions Limited

08269104Private Limited With Share Capital

501 Bradford Road, Carlinghow Mills, Batley, WF178LL
Incorporated

25/10/2012

Company Age

13 years

Directors

2

Employees

5

SIC Code

82990

Risk

high risk

Company Overview

Registration, classification & business activity

Absolute Product Solutions Limited (08269104) is a private limited with share capital incorporated on 25/10/2012 (13 years old) and registered in batley, WF178LL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Founded in 2012, absolute print solutions are a long-established distributor of oem and compatible ink and toner, supporting dealers and resellers across the uk. with an experienced and ambitious team we've become specialists in ppe supplies and rapidly grown into one of the country's largest glove ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 25/10/2012
WF178LL
5 employees

Financial Overview

Total Assets

£309.6K

Liabilities

£448.5K

Net Assets

£-138.9K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£9.6K

Key Metrics

5

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

47
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Resolution
Category:Resolution
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Incorporation Company
Category:Incorporation
Date:25-10-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months6

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date06/06/2025
Latest Accounts31/12/2024

Trading Addresses

Carlinghow Mills, 501 Bradford Road, Batley, West Yorkshire, WF178LLRegistered

Contact

01924477877
absolute-print.co.uk
501 Bradford Road, Carlinghow Mills, Batley, WF178LL