AZIMUTH PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED BRUNELONE LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESS TO PRINT READING LTD

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/06/171 June 2017 COMPANY NAME CHANGED AZIMUTH PRINT LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR SPENCER CHARLES CLARKE

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM UNIT 1 BOWLING HILL BUSINESS CENTRE CHIPPING SODBURY BRISTOL BS37 6JL

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR SPENCER CHARLES CLARKE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/11/145 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDMONDS

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY HOWARD ATKINS

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PETHARD

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD ATKINS

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL EDMONDS / 01/07/2010

View Document

09/10/109 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED AZIMUTH COLOUR SEPARATION LIMITE D CERTIFICATE ISSUED ON 20/01/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 AUDITOR'S RESIGNATION

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/08/98; CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

03/04/983 April 1998 £ NC 200/20200 17/02/98

View Document

09/09/979 September 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

31/08/9431 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 S386 DISP APP AUDS 01/06/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9319 October 1993 AUDITOR'S RESIGNATION

View Document

19/10/9319 October 1993 AUDITOR'S RESIGNATION

View Document

24/08/9324 August 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/10/9125 October 1991 AUDITOR'S RESIGNATION

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 68 NORTH STREET BEDMINSTER BRISTOL BS3 1HJ

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED

View Document

18/08/8918 August 1989 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