NU PRINT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Ciaran Doherty as a director on 2023-04-15

View Document

30/07/2430 July 2024 Change of details for Mr Gavin Joseph Killeen as a person with significant control on 2022-01-01

View Document

30/07/2430 July 2024 Change of details for Mrs Nichola Killeen as a person with significant control on 2022-01-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

11/11/2111 November 2021 Purchase of own shares.

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DESMOND TREVOR REID

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1-3 GUILDHALL STREET LONDONDERRY CO LONDONDERRY BT48 6BB

View Document

25/02/1125 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 8 January 2009 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOSEPH KILLEEN / 08/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN DAVID MCCLURE / 08/01/2010

View Document

20/03/0920 March 2009 31/12/08 ANNUAL ACCTS

View Document

13/02/0913 February 2009 31/12/07 ANNUAL ACCTS

View Document

29/05/0829 May 2008 08/01/08

View Document

10/01/0810 January 2008 31/12/06 ANNUAL ACCTS

View Document

27/03/0727 March 2007 08/01/07 ANNUAL RETURN SHUTTLE

View Document

14/11/0614 November 2006 31/12/05 ANNUAL ACCTS

View Document

10/11/0610 November 2006 CHANGE OF ARD

View Document

10/11/0610 November 2006 31/01/05 ANNUAL ACCTS

View Document

01/03/061 March 2006 08/01/06 ANNUAL RETURN SHUTTLE

View Document

12/04/0512 April 2005 UPDATED MEM AND ARTS

View Document

12/04/0512 April 2005 RESOLUTION TO CHANGE NAME

View Document

12/04/0512 April 2005 CERT CHANGE

View Document

01/02/051 February 2005 08/01/05 ANNUAL RETURN SHUTTLE

View Document

15/03/0415 March 2004 RETURN OF ALLOT OF SHARES

View Document

25/02/0425 February 2004 PREPAYMENT MORTGAGES

View Document

13/02/0413 February 2004 PARS RE MORTAGE

View Document

01/02/041 February 2004 CHANGE OF DIRS/SEC

View Document

23/01/0423 January 2004 RESOLUTION TO CHANGE NAME

View Document

23/01/0423 January 2004 UPDATED MEM AND ARTS

View Document

08/01/048 January 2004 DECLN COMPLNCE REG NEW CO

View Document

08/01/048 January 2004 PARS RE DIRS/SIT REG OFF

View Document

08/01/048 January 2004 MEMORANDUM

View Document

08/01/048 January 2004 ARTICLES

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