3 TIER PRINT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Richard Anthony John Sibley as a director on 2025-04-01

View Document

20/08/2520 August 2025 NewTermination of appointment of Roger John Bamford as a director on 2025-04-01

View Document

13/08/2513 August 2025 Cessation of Roger John Bamford as a person with significant control on 2025-03-31

View Document

13/08/2513 August 2025 Notification of Complete Service Management Ltd as a person with significant control on 2025-03-31

View Document

14/07/2514 July 2025 Registered office address changed from 29 Carousel Lane Weston-Super-Mare BS24 7FE England to 43-47 High Street Queensbury Bradford BD13 2PE on 2025-07-14

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 CURRSHO FROM 31/07/2021 TO 30/06/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 2 CALSHOT PLACE CALCOT READING RG31 7DA ENGLAND

View Document

10/02/2110 February 2021 PREVSHO FROM 30/06/2021 TO 31/07/2020

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 18 OLD FARM CRESCENT TILEHURST, 18 OLD FARM CRESCENT READING BERKSHIRE RG31 6SS

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BAMFORD / 12/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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