JAMES PRINT & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
02/02/232 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW |
17/06/1617 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/11/129 November 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS |
08/11/128 November 2012 | DIRECTOR APPOINTED MRS AMANDA JANE BURNS |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS |
06/07/126 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BURNS / 01/10/2009 |
06/07/106 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURNS / 01/10/2009 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/03/1026 March 2010 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
22/06/0922 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 7 LOWTHIAN RD HARTLEPOOL CLEVELAND TS24 8BH |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | COMPANY NAME CHANGED TEES GROUP LTD CERTIFICATE ISSUED ON 25/05/04 |
01/03/041 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | SECRETARY RESIGNED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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