DESIGN SOLUTIONS FOR PRINT LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/179 November 2017 APPLICATION FOR STRIKING-OFF

View Document

25/10/1725 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 8 POPLAR CRECENT HARROGATE NORTH YORKSHIRE HG1 4PP ENGLAND

View Document

05/03/105 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BROWN / 10/12/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM THE OLD SCHOOL HOUSE 93 BATCHELOR GARDENS HARROGATE NORTH YORKSHIRE HG1 3EA

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN HILL / 10/12/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 4 OLD SCHOOL HOUSE 93 BATCHELOR GARDENS HARROGATE HG1 3EA

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/05

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: BEECH HOUSE CHAMBERS 62 HIGH STREET KNARESBOROUGH N.YORKS. HG5 0EA

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 ALTER MEM AND ARTS 22/11/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 SECRETARY RESIGNED

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: MARKET FLAT LANE SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: G OFFICE CHANGED 24/01/88 SPA LANE STARBECK HARROGATE N YORKS

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 COMPANY NAME CHANGED BAKSAL LIMITED CERTIFICATE ISSUED ON 28/01/87

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: G OFFICE CHANGED 12/01/87 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

12/01/8712 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

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