VISUAL PRINT AND 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
02/04/252 April 2025 Registered office address changed from Unit 1 Checkpoint Court Lincoln LN6 3PW England to Unit 14, Sadler Court Stirling Point Lincoln Lincolnshire LN6 3RG on 2025-04-02

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registration of charge 082357420006, created on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

28/09/2228 September 2022 Satisfaction of charge 082357420002 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 082357420004 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 082357420003 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 082357420001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O YOURS 4 A DAY LTD SAMSON HOUSE SAMSON HOUSE EDWARD AVE NEWARK NOTTS NG24 4UZ

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082357420005

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082357420004

View Document

17/10/1817 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082357420003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082357420002

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082357420001

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HUNSTONE / 01/09/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 15 SPARKHOUSE STUDIO ROPEWALK LINCOLN LN6 7DQ UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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