MAPRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

19/02/2419 February 2024 Change of details for Mr Paul Devlin as a person with significant control on 2024-01-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/02/2419 February 2024 Change of details for Mr Kevin Devlin as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/02/2028 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/03/1919 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/03/1813 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/03/1721 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 12 SCOTSMILL GARDENS BLACKBURN ABERDEEN AB21 0GA

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED KEVIN DEVLIN

View Document

27/12/1327 December 2013 ADOPT ARTICLES 20/12/2013

View Document

27/12/1327 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

27/12/1327 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 12 SCOTSMILL GARDENS BLACKBURN ABERDEEN AB21 0GA SCOTLAND

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/ ALEXANDER MITCHELL AND CO 5 MARCHMONT ROAD EDINBURGH EH9 1DY

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 AMENDING 88(2) FOR 25/02/83

View Document

19/10/1219 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1219 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1219 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1219 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS DEVLIN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE DEVLIN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEVLIN

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED PAUL DEVLIN

View Document

10/04/1210 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESA DEVLIN / 31/12/2010

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES DEVLIN / 31/12/2010

View Document

18/08/1118 August 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 42 MORAY PLACE EDINBURGH EH3 6BT

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 10 HUNTLY AVENUE GLASGOW

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/02/864 February 1986 ANNUAL RETURN MADE UP TO 31/12/84

View Document

31/12/8531 December 1985 ANNUAL RETURN MADE UP TO 31/12/85

View Document

29/03/8329 March 1983 ALLOTMENT OF SHARES

View Document

24/02/8324 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/83

View Document

11/02/8311 February 1983 SECRETARY RESIGNED

View Document

11/02/8311 February 1983 DIR / SEC APPOINT / RESIGN

View Document

02/02/832 February 1983 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