EASYPRINT T SHIRTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/05/2025 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY KNOWLES

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MRS IVY BLAKE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/06/1415 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/11/133 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/135 May 2013 REGISTERED OFFICE CHANGED ON 05/05/2013 FROM 1-8 JOTMANS FARM JOTMANS LANE BENFLEET ESSEX SS7 5BL UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1028 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/09/1026 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ROOKERY FARM JOTMANS LANE BENFLEET ESSEX SS7 5BN

View Document

14/11/0914 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLAKE / 29/10/2009

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 11 FEATHERBY WAY ROCHFORD SS4 1LD

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

29/10/0729 October 2007 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