SYSTEMATIC PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

09/11/239 November 2023 Cessation of Sharon Louise Robey as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Sharon Louise Robey as a director on 2023-11-01

View Document

09/11/239 November 2023 Notification of Axial Media Limited as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Director's details changed for Mrs Jacqueline Zoe Vear on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Ben Crossfield on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Benjamin Crossfield on 2023-08-24

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

18/01/2318 January 2023 Change of details for Mrs Sharon Louise Robey as a person with significant control on 2022-09-16

View Document

14/12/2214 December 2022 Appointment of Mr James Edward Robert Walker as a director on 2022-11-22

View Document

14/12/2214 December 2022 Termination of appointment of Christopher John Townsend Robey as a secretary on 2022-09-16

View Document

14/12/2214 December 2022 Termination of appointment of Christopher John Townsend Robey as a director on 2022-09-16

View Document

14/12/2214 December 2022 Cessation of Christopher John Townsend Robey as a person with significant control on 2022-09-16

View Document

14/12/2214 December 2022 Appointment of Mr Ben Crossfield as a director on 2022-11-22

View Document

14/12/2214 December 2022 Appointment of Mrs Jacqueline Zoe Vear as a director on 2022-11-22

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Change of details for Mrs Sharon Louise Robey as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Christopher John Townsend Robey on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Christopher John Townsend Robey as a person with significant control on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF NICHOLAS WILFRED TOWNSEND ROBEY AS A PSC

View Document

11/12/1711 December 2017 CESSATION OF MARILYN ELLEN TOWNSEND ROBEY AS A PSC

View Document

29/09/1729 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1729 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 12000

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS SHARON LOUISE ROBEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBEY

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN ROBEY

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1014 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SYSTEMATIC DESIGN AND PRINT LTD CENTURION WAY, CAISTOR MARKET RASEN LINCOLNSHIRE LN7 6QA

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 COMPANY NAME CHANGED SYSTEMATIC DESIGN AND PRINT LIMI TED CERTIFICATE ISSUED ON 01/08/06

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 16 PO BOX NEW OXFORD HOUSE GRIMSBY SOUTH HUMBERSIDE DN31 1HE

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 £ NC 100/30000 29/02/00

View Document

14/03/0014 March 2000 ADOPTARTICLES29/02/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED WILCHAP 150 LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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