PRO PRINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
22/05/2022 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067134780002 |
13/05/2013 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
23/08/1823 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
18/10/1618 October 2016 | SAIL ADDRESS CHANGED FROM: SUITE 11, BARNFIELD HOUSE SANDPITS LANE, ACCRINGTON ROAD BLACKBURN LANCASHIRE BB1 3NY |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM SUITE 11, BARNFIELD HOUSE SANDPITS LANE ACCRINGTON ROAD BLACKBURN LANCASHIRE BB1 3NY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PICKUP / 02/10/2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKINSON / 02/10/2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 02/10/2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 02/10/2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 05/10/2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 01/12/2011 |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 01/10/2011 |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | SAIL ADDRESS CREATED |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
04/10/104 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/09/108 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM BARNFIELD HOUSE SANDPITS LANE ACCRINGTON ROAD BLACKBURN LANCS BB1 3NY |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/11/0913 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SUITE 19 SANDPITS LANE ACCRINGTON ROAD BLACKBURN LANCASHIRE BB1 3NY |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PICKUP / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKINSON / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 12/11/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 12/11/2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GREG SMITHSON / 12/11/2009 |
28/04/0928 April 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM NORTHBRIDGE HOUSE ELM STREET BUSINESS PARK BURNLEY LANCASHIRE BB10 1PD ENGLAND |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRO PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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