INSTANT PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | SECRETARY APPOINTED FAYE BENITA CHAPMAN |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, SECRETARY JANET CHAPMAN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048939500003 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/06/1315 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048939500002 |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/09/1113 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UINT 5 CHAMBERS WAY NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPLETOWN SHEFFIELD S35 2PH |
21/09/1021 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHAPMAN / 01/11/2009 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/12/0730 December 2007 | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/10/041 October 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
10/10/0310 October 2003 | SECRETARY RESIGNED |
10/09/0310 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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