BORDERSPRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

16/08/2416 August 2024 Registered office address changed from Artist Studio 4 the Haining Coach House Selkirk TD7 5LR Scotland to 15 High Street Selkirk TD7 4BZ on 2024-08-16

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

23/01/2423 January 2024 Notification of Catherine Janet Rutherford as a person with significant control on 2023-06-01

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 2023-08-25 with updates

View Document

23/10/2323 October 2023 Cessation of James George Rutherford as a person with significant control on 2023-05-28

View Document

14/07/2314 July 2023 Termination of appointment of James George Rutherford as a director on 2023-05-28

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 3-5 SCOTTS PLACE SELKIRK ETTRICK AND LAUDERDALE TD7 4DP

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/10/109 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE RUTHERFORD / 25/08/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANET RUTHERFORD / 25/08/2010

View Document

22/12/0922 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 30/09/09 STATEMENT OF CAPITAL GBP 30000

View Document

22/12/0922 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 DEC MORT/CHARGE *****

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/10/9614 October 1996 NC INC ALREADY ADJUSTED 11/12/94

View Document

14/10/9614 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 £ NC 100/25100 11/12/

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/11/923 November 1992 PARTIC OF MORT/CHARGE *****

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 54 MILL STREET SELKIRK TD7 5DQ

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 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