PROPELLER GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Micro company accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
22/07/2422 July 2024 | Director's details changed for Christopher Miller on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF to The Boat House Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Mr Christopher Miller as a person with significant control on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 07/08/2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER JNR / 03/08/2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILLER JNR / 03/08/2017 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER JNR / 20/07/2017 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 20/07/2017 |
20/07/1720 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN VALERIE MILLER / 20/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 28/07/2015 |
29/07/1529 July 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 100 |
28/07/1528 July 2015 | 28/07/15 STATEMENT OF CAPITAL GBP 100 |
28/07/1528 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN VALERIE MILLER / 28/07/2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE BOAT HOUSE PRESTON MARINA NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 76 ASPENDALE CLOSE, LONGTON PRESTON LANCASHIRE PR4 5LN |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE LANCASHIRE PR2 2YP |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/09/068 September 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
02/12/032 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
17/09/0317 September 2003 | DIRECTOR RESIGNED |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | SECRETARY RESIGNED |
17/09/0317 September 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | 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