A1 PRINT & STITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Ms Stacey Evelyn Greengrass as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Karen Mary Bralsford as a director on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of Shelley Roe-Lavery as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of Karen Mary Bralsford as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Stuart Paul Mabbutt as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Stacey Evelyn Greengrass as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Stuart Paul Mabbutt as a director on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from Robson House Chapel Street Honiton EX14 1EU England to Units 10-11 Durham Way Heathpark Industrial Estate Honiton Devon EX14 1SQ on 2022-01-10

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Appointment of Miss Hazel Ann Woodley as a secretary on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Karen Mary Bralsford as a secretary on 2021-07-21

View Document

22/07/2122 July 2021 Appointment of Ms Stacey Greengrass as a director on 2021-07-21

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-16 with updates

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 165 HIGH STREET HONITON EX14 1LQ ENGLAND

View Document

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

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNITS 10 & 11 DURHAM WAY HEATHPARK INDUSTRIAL ESTATE HONITON DEVON EX14 1SQ

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY BRALSFORD / 02/10/2019

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

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

View Accounts

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 06/03/2018

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 10/02/2018

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 10/02/2018

View Document

10/02/1810 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ROE-LAVERY / 10/02/2018

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

12/10/1612 October 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

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHLOE MORTER

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMSON

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MARTIN WILLIAMSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MARTIN WILLIAMSON

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM CANONSLEIGH WILMINGTON EX14 9JQ ENGLAND

View Document

16/03/1216 March 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