PRINT AND DELIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

12/08/2412 August 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

29/05/2429 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

27/02/2327 February 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

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Registered office address changed from Hale & Co Belmont Place, Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Steven Anthony Palmer as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Steven Anthony Palmer on 2022-01-19

View Document

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

View Accounts

17/02/2117 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

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REGINALD JENKINS / 13/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

05/11/195 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REGINALD JENKINS / 09/03/2018

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

02/03/162 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED STEVEN ANTHONY PALMER

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

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

View Accounts

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD CATT

View Document

20/05/1420 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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