PRINTSHOP SCREEN PRINTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Change of details for Mrs Rosie Anne Pratt as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Thomas Christopher Pratt on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from Unit 9 Taverners Walk Sheepscar Grove Leeds LS7 1AH England to Unit 6 Swinnow Court 621 Stanningley Road Leeds LS13 4ER on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Thomas Pratt as a person with significant control on 2023-11-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

25/01/2225 January 2022 Cessation of Oliver Shaw as a person with significant control on 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Oliver Shaw as a director on 2021-12-31

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

25/01/2225 January 2022 Notification of Rosie Anne Pratt as a person with significant control on 2021-12-31

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SHAW / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PRATT / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER SHAW / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT LG1, AIRE STREET WORKSHOPS 30-34 AIRE STREET LEEDS YORKSHIRE LS1 4HT ENGLAND

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER PRATT / 24/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SHAW / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PRATT / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER SHAW / 08/04/2019

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 14 AIRE STREET WORKSHOPS 30-34 AIRE STREET LEEDS LS1 4HT

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1415 April 2014 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