PRINTING DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-17 with updates |
06/08/256 August 2025 New | Change of details for Bombouche Ltd as a person with significant control on 2024-02-12 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-04-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-17 with updates |
17/08/2317 August 2023 | Cessation of Martyn David Harvey as a person with significant control on 2022-06-22 |
17/08/2317 August 2023 | Notification of Bombouche Ltd as a person with significant control on 2022-11-18 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
02/12/212 December 2021 | Satisfaction of charge 2 in full |
23/11/2123 November 2021 | Registration of charge 046156500004, created on 2021-11-22 |
18/11/2118 November 2021 | Satisfaction of charge 046156500003 in full |
05/08/215 August 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SHEILA HARVEY |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/02/1716 February 2017 | DIRECTOR APPOINTED MRS SHEILA HARVEY |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/01/1613 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/02/156 February 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM BERWICK HILL DAIRY BERWICK ST LEONARD SALISBURY WILTSHIRE SP3 5SN |
26/02/1426 February 2014 | Annual return made up to 25 November 2013 with full list of shareholders |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAYLISS |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/01/1330 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/01/1217 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
08/02/118 February 2011 | SECRETARY APPOINTED MR MARTYN HARVEY |
08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHELIA HARVEY |
08/12/108 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
16/06/1016 June 2010 | 30/04/10 TOTAL EXEMPTION FULL |
15/04/1015 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/04/1015 April 2010 | 19/03/10 STATEMENT OF CAPITAL GBP 315 |
15/04/1015 April 2010 | 19/03/10 STATEMENT OF CAPITAL GBP 315 |
30/03/1030 March 2010 | DIRECTOR APPOINTED MR MARTIN BAYLISS |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID HARVEY / 01/11/2009 |
18/12/0918 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/01/0816 January 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | LOCATION OF DEBENTURE REGISTER |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT 1 QUARRY FIELDS INDUSTRIAL ESTATE MERE WILTSHIRE BA12 6LA |
16/01/0816 January 2008 | LOCATION OF REGISTER OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/06/0715 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | SECRETARY'S PARTICULARS CHANGED |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | S366A DISP HOLDING AGM 22/05/06 |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/03/062 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN |
16/02/0616 February 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
18/02/0518 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | SECRETARY RESIGNED |
06/12/046 December 2004 | NEW SECRETARY APPOINTED |
06/12/046 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED |
29/09/0329 September 2003 | NEW DIRECTOR APPOINTED |
29/09/0329 September 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG |
20/12/0220 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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