PRECISION SCREENPRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

18/06/2518 June 2025 Appointment of Mr Delroy Simmons as a director on 2025-05-21

View Document

18/06/2518 June 2025 Director's details changed for Kevin John Woodcock on 2025-06-18

View Document

28/05/2528 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-05-21

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/11/242 November 2024 Resolutions

View Document

31/10/2431 October 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

09/10/249 October 2024 Change of details for Mr Kevin John Woodcock as a person with significant control on 2024-10-04

View Document

31/07/2431 July 2024 Change of share class name or designation

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Change of details for Mr Kevin John Woodcock as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Kevin John Woodcock on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Andrew Mark Jackson on 2024-03-14

View Document

22/09/2322 September 2023 Appointment of Mr Andrew Mark Jackson as a director on 2023-09-19

View Document

18/09/2318 September 2023 Director's details changed for Kevin John Woodcock on 2023-09-18

View Document

06/09/236 September 2023 Termination of appointment of Jason Wayne Cleary as a director on 2023-09-04

View Document

06/09/236 September 2023 Cessation of Jason Wayne Cleary as a person with significant control on 2023-09-04

View Document

06/09/236 September 2023 Notification of Bcw 23 Limited as a person with significant control on 2023-09-04

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN WOODCOCK / 06/04/2019

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WAYNE CLEARY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN WOODCOCK

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAYNE CLEARY / 07/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MR JASON WAYNE CLEARY

View Document

20/07/1620 July 2016 24/06/16 NO CHANGES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

24/10/1224 October 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

04/07/124 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN TURNER

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WOODCOCK / 30/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

30/03/1030 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 100100

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY GWYNETH WOODCOCK

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STEPHEN TURNER

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: THORPE DRIVE BANBURY OXFORDSHIRE OX16 4UZ

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 240,STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

18/04/0018 April 2000 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: CROWN BUILDINGS 186 STRATFORD ROAD SHIRLEY SOLIHULL B90 3BQ

View Document

13/08/9113 August 1991 S366A DISP HOLDING AGM 24/07/91

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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