OBEX PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG to First Floor, New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 2023-07-18

View Document

23/05/2323 May 2023 Change of details for Mr David Malcolm Watkins as a person with significant control on 2023-05-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

23/05/2323 May 2023 Notification of Susan Watkins as a person with significant control on 2023-05-21

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY WATKINS / 20/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY WATKINS / 20/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WATKINS / 20/05/2010

View Document

30/12/0930 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT

View Document

08/06/008 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 £ NC 360000/1000000 16/10/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 16/10/98

View Document

12/10/9812 October 1998 £ NC 1000/360000 28/09/98

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 28/09/98

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED DURASEAL LIMITED CERTIFICATE ISSUED ON 11/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 EXEMPTION FROM APPOINTING AUDITORS 06/06/97

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 21/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED POWERATTEND LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

15/07/9115 July 1991 ALTER MEM AND ARTS 21/05/91

View Document

21/05/9121 May 1991 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