PRINTPOOL ADDITIVE MANUFACTURING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Gerard Oliver Shields on 2025-06-12

View Document

16/04/2516 April 2025 Director's details changed for Mr Gerard Oliver Shields on 2025-04-05

View Document

15/04/2515 April 2025 Registered office address changed from 10 Pittick Close 10 Pittick Close Long Hanborough Witney OX29 8FU England to 10 Pittick Close Long Hanborough Witney OX29 8FU on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 10 Pittick Close 10 Pittick Close Long Hanborough Witney OX29 8FU on 2025-04-15

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Cessation of Gerard Oliver Shields as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Change of details for Ms Srishti Pradip Kadu as a person with significant control on 2024-10-30

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Termination of appointment of Srishti Pradip Kadu as a director on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Registered office address changed from Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 2021-11-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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