INKS & PRINTING TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

09/01/249 January 2024 Change of details for Mr Clive Alan Harper as a person with significant control on 2023-11-01

View Document

09/01/249 January 2024 Cessation of Sarah Louise Harper as a person with significant control on 2023-11-01

View Document

13/12/2313 December 2023 Termination of appointment of Sarah Louise Harper as a director on 2023-11-01

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

07/12/227 December 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Change of details for Mr Clive Alan Harper as a person with significant control on 2021-04-06

View Document

28/06/2128 June 2021 Director's details changed for Mr Clive Alan Harper on 2021-04-06

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 1002

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HARPER / 01/10/2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ALAN HARPER / 01/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN HARPER / 01/10/2013

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

16/11/1116 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/102 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HARPER / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN HARPER / 01/10/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARPER / 28/10/2008

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE HARPER / 28/10/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: GREYOAKS, 6 ALDERCOMBE LANE CATERHAM SURREY CR3 6ED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED SHARPER IMAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 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