NETWORK PRINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Appointment of Mrs Kathryn Wendy Tipton as a director on 2025-01-17 |
29/04/2529 April 2025 | Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Mrs Kathryn Wendy Tipton as a person with significant control on 2025-04-29 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
16/01/2416 January 2024 | Change of details for Mr Steven George Tipton as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Change of details for Mrs Kathryn Wendy Tipton as a person with significant control on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN WENDY TIPTON / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE TIPTON / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | 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