ANGUS PRINT LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Administrator's progress report |
02/11/242 November 2024 | Notice of deemed approval of proposals |
23/10/2423 October 2024 | Statement of administrator's proposal |
21/10/2421 October 2024 | Statement of affairs with form AM02SOA |
03/09/243 September 2024 | Appointment of an administrator |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
25/06/1825 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
10/08/1710 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/01/1530 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/04/142 April 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
07/11/127 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 24 CROYDON STREET DOMESTIC STREET INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS11 9RT |
08/01/118 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA WHITE / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 18/02/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANGUS PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company