THE SURFACE PRINT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge 025019730012, created on 2025-08-26

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Satisfaction of charge 025019730009 in full

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Resolutions

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Notification of The Ritzema Group Limited as a person with significant control on 2024-10-01

View Document

21/10/2421 October 2024 Cessation of John Walter Watson as a person with significant control on 2024-10-01

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-09-30

View Document

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

View Accounts

11/07/2311 July 2023 Termination of appointment of Ashley Thornton as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Darrell Braid as a director on 2023-07-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

24/05/2324 May 2023 Full accounts made up to 2022-09-30

View Document

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

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-09-30

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025019730007

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025019730006

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025019730010

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025019730009

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025019730008

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES WESTHEAD

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025019730007

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 28/01/15 STATEMENT OF CAPITAL GBP 13770.00

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PEEL

View Document

20/02/1520 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1520 February 2015 ADOPT ARTICLES 28/01/2015

View Document

20/02/1520 February 2015 SUB-DIVISION 28/01/15

View Document

05/06/145 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED ABIGAIL WATSON

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WATSON / 22/11/2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025019730006

View Document

30/05/1330 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/09/1210 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1229 August 2012 29/08/12 STATEMENT OF CAPITAL GBP 12393

View Document

29/08/1229 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WATSON / 22/02/2012

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR JAMES WILLIAM WATSON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK WATSON / 14/05/2011

View Document

02/12/102 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WORKS DIRECTOR ASHLEY THORNTON / 14/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR NIGEL DAVID PEEL / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER WATSON / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH WATSON / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK WATSON / 14/05/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

02/09/092 September 2009 DIRECTOR APPOINTED WORKS DIRECTOR ASHLEY THORNTON

View Document

02/09/092 September 2009 DIRECTOR APPOINTED FINANCE DIRECTOR NIGEL DAVID PEEL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: UNIT 1 DEVERON MILL MEADOW STREET GREAT HARWOOD BLACKBURN LANCS BB6 7EJ

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 £ IC 30000/15300 09/02/00 £ SR 14700@1=14700

View Document

29/03/0029 March 2000 14700 09/02/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: COOPER LANCASTER CENTURY HOUSE 11 ST. PERTER'S SQUARE MANCHESTER M2 3DN

View Document

22/06/9022 June 1990

View Document

01/06/901 June 1990 £ NC 100/100000 23/05

View Document

17/05/9017 May 1990 SECRETARY RESIGNED

View Document

14/05/9014 May 1990 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