GEERINGS PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

19/09/2319 September 2023 Notification of Carole White as a person with significant control on 2022-11-15

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Termination of appointment of Carole Patricia White as a director on 2022-11-24

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/09/2228 September 2022 Appointment of Mrs Carole Patricia White as a director on 2022-09-28

View Document

28/09/2228 September 2022 Cessation of Nicholas Brisley as a person with significant control on 2022-05-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027021240003

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 92500

View Document

13/02/1913 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 100000

View Document

13/02/1913 February 2019 RETURN OF PURCHASE OF OWN SHARES 18/01/19 TREASURY CAPITAL GBP 7500

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027021240002

View Document

15/09/1715 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER HOLLANDER / 29/02/2016

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR MICHAEL STEVEN O'KILL

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 AUDITOR'S RESIGNATION

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEERING

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEERING

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL ALMOND / 01/03/2012

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL ALMOND / 31/03/2011

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRISLEY / 31/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL ALMOND / 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK GEERING / 31/03/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRISLEY / 07/01/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALMOND / 07/01/2009

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED WILLIAM JOHN REDMAN GEERING

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER HEWSON

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY PETER HEWSON

View Document

11/07/0811 July 2008 SECRETARY APPOINTED PETER HOLLANDER

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEERING / 22/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 10/01/07

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED GEERINGS (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/921 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED URGENTBEGIN LIMITED CERTIFICATE ISSUED ON 26/05/92

View Document

31/03/9231 March 1992 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