SMART-PRINT SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD FLINTON

View Document

21/02/1821 February 2018 CESSATION OF CARLA JAYNE BALDWIN AS A PSC

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CARLA BALDWIN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR JOHN RICHARD FLINTON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM OFFICE 315 WOODEND CREATIVE CENTRE THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW ENGLAND

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLA JAYNE BALDWIN / 01/08/2015

View Document

11/11/1511 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM EASTFIELD BUSINESS CENTRE, UNIT 13 LINK WALK EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3LR

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLA JAYNE BALDWIN / 24/10/2014

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MISS CARLA JAYNE BALDWIN

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL REDDY

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR PAUL REDDY

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FLINTON

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 31 WILLOW GARTH NEWBY SCARBOROUGH NORTH YORKSHIRE YO12 5HZ ENGLAND

View Document

02/05/142 May 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