UNIVERSAL SCREEN PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Registered office address changed from 35 High Street Margate Kent CT9 1DX to 6 Unit 6 Mill Hill Industrial Estate, Quarry Lane Enderby Leicestershire LE19 4AU on 2025-02-13 |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2005-01-01 |
| 24/05/2324 May 2023 | Second filing of the annual return made up to 2012-12-06 |
| 24/05/2324 May 2023 | Second filing of the annual return made up to 2014-12-06 |
| 24/05/2324 May 2023 | Second filing of the annual return made up to 2016-01-19 |
| 24/05/2324 May 2023 | Second filing of the annual return made up to 2013-12-06 |
| 11/04/2311 April 2023 | Notification of Universal Screen Print Trustees Limited as a person with significant control on 2023-03-31 |
| 06/04/236 April 2023 | Cessation of Ian Christopher Millen as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | 19/01/17 Statement of Capital gbp 200 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA MILLEN / 20/04/2016 |
| 21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER MILLEN / 20/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 20/01/1620 January 2016 | Annual return made up to 2016-01-19 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM LYONS HOUSE 38 HIGH STREET MARGATE KENT CT9 1DS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 03/03/153 March 2015 | Annual return made up to 2014-12-06 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/12/1317 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA |
| 17/12/1317 December 2013 | Annual return made up to 2013-12-06 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/12/126 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 06/12/126 December 2012 | Annual return made up to 2012-12-06 with full list of shareholders |
| 18/07/1218 July 2012 | RETURN OF PURCHASE OF OWN SHARES |
| 09/07/129 July 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER CARRIGAN |
| 09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY MARIE CARRIGAN |
| 09/07/129 July 2012 | 09/07/12 STATEMENT OF CAPITAL GBP 100 |
| 26/04/1226 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/03/128 March 2012 | DIRECTOR APPOINTED MAGDALENA MILLEN |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/117 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/07/1029 July 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
| 29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ELENA MILLEN |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA SIMONE MILLEN / 11/03/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CARRIGAN / 11/03/2010 |
| 25/05/1025 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MILLEN / 11/03/2010 |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM WEBSTER HOUSE JESMOND STREET FOLKESTONE KENT CT19 5QW |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/11/0820 November 2008 | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
| 19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/04/0627 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/07/055 July 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 10/03/0510 March 2005 | NC INC ALREADY ADJUSTED 24/01/05 |
| 28/02/0528 February 2005 | £ NC 100/1000 24/01/0 |
| 18/02/0518 February 2005 | DIRECTOR RESIGNED |
| 18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
| 18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
| 18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT |
| 01/12/041 December 2004 | S366A DISP HOLDING AGM 22/09/04 |
| 01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
| 31/03/0431 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
| 27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
| 27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
| 27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ |
| 17/03/0317 March 2003 | DIRECTOR RESIGNED |
| 17/03/0317 March 2003 | SECRETARY RESIGNED |
| 11/03/0311 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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