EMBROIDARY & PRINT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-05 with updates |
09/08/249 August 2024 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Unit 5 Golding Barn Henfield Road Henfield West Sussex BN5 9XH on 2024-08-09 |
18/04/2418 April 2024 | Director's details changed for Mr Leslie Brian Mayhew on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mr Leslie Brian Mayhew as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL United Kingdom to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
03/02/233 February 2023 | Change of details for Mr Leslie Brian Mayhew as a person with significant control on 2022-09-26 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-05 with updates |
03/02/233 February 2023 | Director's details changed for Mr Leslie Brian Mayhew on 2023-02-03 |
03/02/233 February 2023 | Director's details changed for Mr Leslie Brian Mayhew on 2022-09-26 |
03/02/233 February 2023 | Director's details changed for Mr Leslie Brian Mayhew on 2023-02-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 15 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
12/03/1012 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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