S A PRINTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

10/04/2510 April 2025 Appointment of Mr Edward Obolensky as a director on 2025-02-25

View Document

10/04/2510 April 2025 Cessation of Peter Granville Fowler as a person with significant control on 2025-02-25

View Document

10/04/2510 April 2025 Termination of appointment of Peter Granville Fowler as a director on 2025-02-25

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Change of share class name or designation

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

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

View Accounts

02/11/222 November 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Change of share class name or designation

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 26/11/2019

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY JAMES FOWLER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 06/01/2019

View Document

29/04/1929 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 1448.2100

View Document

29/04/1929 April 2019 ADOPT ARTICLES 22/03/2019

View Document

29/04/1929 April 2019 SUB-DIVISION 22/03/19

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 1282.89

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 26/06/2017

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 29/09/2015

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 28/07/2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 10 ROMSEY ROAD EASTLEIGH SO50 9AL UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR RORY JAMES FOWLER

View Document

12/11/1312 November 2013 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

27/08/1327 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 2282.89

View Document

16/08/1316 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1325 July 2013 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