A1 PRESS LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewResolutions

View Document

29/10/2529 October 2025 NewRegistered office address changed from Unit 715C Thorp Arch Estate Wetherby LS23 7FY England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-10-29

View Document

29/10/2529 October 2025 NewAppointment of a voluntary liquidator

View Document

03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

20/05/2520 May 2025 Satisfaction of charge 056021980006 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 056021980007 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registered office address changed from Hurricane House Moxon Way Sherburn in Elmet Leeds LS25 6FB England to Unit 715C Thorp Arch Estate Wetherby LS23 7FY on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY NATRISS

View Document

15/04/2015 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WANT

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 08/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 09/12/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM DRYSON HOUSE YORK ROAD WETHERBY LS22 7SU

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056021980005

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056021980007

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056021980006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 25/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 25/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WANT / 25/10/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056021980005

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056021980004

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 COMPANY NAME CHANGED A1 PRESS (WETHERBY) LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL NATTRISS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WANT / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 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