WILTSHIRE PRINT FINISHERS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Registered office address changed from Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG England to 3 3 Triangle Court, Triangle North Bath Bnes BA1 3JB on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Jamie Middleton as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Notification of Jamie Middleton as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Termination of appointment of Jason William John Miles as a director on 2024-10-23

View Document

29/10/2429 October 2024 Cessation of Jake Michael William Fortune as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Appointment of Mr Jamie Middleton as a director on 2024-10-23

View Document

29/10/2429 October 2024 Termination of appointment of Jake Michael William Fortune as a director on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Jason William John Miles as a person with significant control on 2024-10-23

View Document

07/10/247 October 2024 Satisfaction of charge 147852400001 in full

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Registered office address changed from Unit 28-30 Calne Business Centre Harris Road Calne SN11 9PT England to Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/11/2324 November 2023 Registration of charge 147852400001, created on 2023-11-23

View Document

06/04/236 April 2023 Incorporation

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