THE PRACTICAL PRINTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MYRA WOMERSLEY / 01/03/2020

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL PATRICK WOMERSLEY / 01/03/2020

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MYRA WOMERSLEY / 01/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MYRA WOMERSLEY / 01/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL PATRICK WOMERSLEY / 01/03/2021

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK WOMERSLEY / 01/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MYRA WOMERSLEY / 01/03/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL PATRICK WOMERSLEY / 01/03/2020

View Document

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

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LE19 4XT UNITED KINGDOM

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT C PASTURE LANE LEICESTER LE1 4EY ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

02/03/892 March 1989 DIRS SIG ON CHARGE 100289

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/886 September 1988 COMPANY NAME CHANGED PRACTICAL PRINTING LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

02/08/882 August 1988 COMPANY NAME CHANGED FOCUSFILE LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

02/08/882 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 220788

View Document

20/07/8820 July 1988 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