VINYL PRESS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

13/08/2513 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Termination of appointment of Lucy Isabel Proctor as a director on 2025-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Neville Anthony Proctor on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mrs Susan Jayne Bell Proctor as a director on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Ms Lucy Isabel Proctor on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

11/01/2311 January 2023 Registered office address changed from Pennine Live 3 Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE United Kingdom to Unit 6 Mx Park Monks Cross Drive York YO32 9GU on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Appointment of Ms Lucy Isabel Proctor as a director on 2022-12-08

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ

View Document

26/10/2126 October 2021 Register(s) moved to registered inspection location 2 Silkwood Office Park Fryers Way Ossett West Yorkshire WF5 9TJ

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-12 with updates

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY PROCTOR / 16/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM SYSTEMS HOUSE UNIT C ALBION BUSINESS PARK LEEDS LS12 2EJ

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM SYSTEMS HOUSE ALBION PARK LEEDS WEST YORKSHIRE LS12 2EJ UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 SAIL ADDRESS CREATED

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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