BAILPRINT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/07/2130 July 2021 Appointment of Mrs Lynn Blackledge as a director on 2021-02-01

View Document

30/07/2130 July 2021 Cessation of Louise Rowland as a person with significant control on 2021-07-02

View Document

29/07/2129 July 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

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MANAGING DIRECTOR JOHN HAYWARD / 06/04/2016

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ROWLAND / 06/04/2016

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ROWLAND

View Document

22/05/2022 May 2020 CESSATION OF JOHN HAYWARD AS A PSC

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SHARON ENTWISTLE

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MRS LYNN BLACKLEDGE

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAYWARD

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYWARD / 18/04/2017

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

03/05/163 May 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

19/11/1519 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 ADOPT ARTICLES 05/04/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROWLAND

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/104 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON ENTWISTLE / 27/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYWARD / 27/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROWLAND / 27/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FIELDS HAYWARD / 27/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

10/12/0810 December 2008 SHARE AGREEMENT OTC

View Document

27/10/0827 October 2008 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