BINDING AND PRESENTATION SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MR DALJIT SINGH BASI

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY GLYN NUTTING

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLYN NUTTING

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR DALJIT SINGH BASI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUPLO INTERNATIONAL LIMITED

View Document

27/09/1827 September 2018 CESSATION OF DUPLO UK LIMITED AS A PSC

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/10/1311 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT C5 SANDOWN INDUSTRIAL PARK MILL ROAD ESHER SURREY KT10 8BL

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ADRIAN NUTTING / 01/09/2010

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN ADRIAN NUTTING / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID VINCENT GREENHALGH / 01/09/2010

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: B11 READING BUSINESS CENTRE GREAT KNOLLY STREET READING RG1 7HN

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/11/027 November 2002 £ IC 100000/50000 01/11/02 £ SR 50000@1=50000

View Document

10/10/0210 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 25/09/99; CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 AUDITOR'S RESIGNATION

View Document

09/07/999 July 1999 COMPANY NAME CHANGED BINDING & PRESENTATION SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

02/07/992 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 £ NC 1000/100000 31/01/97

View Document

02/11/972 November 1997 ADOPT MEM AND ARTS 31/01/97

View Document

02/11/972 November 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

02/11/972 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994

View Document

29/04/9429 April 1994

View Document

29/04/9429 April 1994

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 RETURN MADE UP TO 10/09/90; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/01/904 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/03/8923 March 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

04/12/864 December 1986

View Document

04/12/864 December 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 ACCOUNTING REF. DATE SHORT FROM 27/02 TO 31/07

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