STURDY PRINT & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2120 October 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

21/10/2021 October 2020

View Document

21/10/2021 October 2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NEAL JAMES SIMON STURDY

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

25/03/1925 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 30

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014032170006

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE STURDY

View Document

06/02/186 February 2018 SECOND FILING OF AP01 FOR SIMON ANTHONY STURDY

View Document

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 179210

View Document

06/08/146 August 2014 ALTER ARTICLES 03/07/2014

View Document

06/08/146 August 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

06/08/146 August 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

06/08/146 August 2014 STATEMENT BY DIRECTORS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR THE NUMBERS LLP

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART STURDY

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR STEWART ARNOLD STURDY

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON STURDY

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR SIMON ANTHONY STURDY

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH STURDY / 29/07/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART STURDY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON STURDY

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR STEWART ARNOLD STURDY

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR SIMON STURDY

View Document

29/11/1129 November 2011 CORPORATE DIRECTOR APPOINTED THE NUMBERS LLP

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR STEWART ARNOLD STURDY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY STEWART STURDY

View Document

23/11/1123 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 188340

View Document

23/11/1123 November 2011 NUMBERS LLP APPOINTED A NON EXECUTIVE DIRECTOR 26/10/2011

View Document

23/11/1123 November 2011 ADOPT ARTICLES 26/10/2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ARNOLD STURDY / 30/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY STURDY / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH STURDY / 30/07/2010

View Document

13/08/1013 August 2010 26/05/10 STATEMENT OF CAPITAL GBP 179210

View Document

03/06/103 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 170100

View Document

03/06/103 June 2010 ALTER MEM AND ARTS 27/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 GBP IC 100/30 17/03/08 GBP SR 70@1=70

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL STURDY

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 COMPANY NAME CHANGED STURDY PRINT AND DESIGN UNIT LIM ITED CERTIFICATE ISSUED ON 07/01/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 61 WESTGATE, SANDY LANE CENTRE, SKELMERSDALE, LANCASHIRE WN8 8LP

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

27/10/8627 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

10/05/7910 May 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/79

View Document

01/12/781 December 1978 CERTIFICATE OF INCORPORATION

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