BLINK 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
15/04/2515 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

03/02/253 February 2025 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2025-02-03

View Document

28/08/2428 August 2024 Satisfaction of charge 043534780003 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 043534780002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/08/2316 August 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Craig Alan Butterfield on 2022-01-15

View Document

22/02/2222 February 2022 Termination of appointment of Craig Alan Butterfield as a secretary on 2022-01-15

View Document

22/02/2222 February 2022 Director's details changed for Mrs Esther Louise Butterfield on 2022-01-15

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043534780004

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTHER LOUISE BUTTERFIELD / 09/07/2019

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN BUTTERFIELD / 09/07/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN BUTTERFIELD / 09/07/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER LOUISE BUTTERFIELD / 09/07/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ALAN BUTTERFIELD / 09/07/2019

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043534780003

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043534780002

View Document

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

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER BUTTERFIELD / 14/01/2016

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN BUTTERFIELD / 12/11/2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNIT 7, C&V BUSINESS PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HE ENGLAND

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 9 STOUGHTON ROAD OADBY LEICESTER LE2 4DS

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ALAN BUTTERFIELD / 01/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER BUTTERFIELD / 01/09/2015

View Document

01/09/151 September 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

16/01/1516 January 2015 DIRECTOR APPOINTED MRS ESTHER BUTTERFIELD

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 9 STOUGHTON ROAD OADBY LEICESTER LE2 4DS ENGLAND

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 129A SIBSON ROAD, BIRSTALL LEICESTER LEICESTERSHIRE LE4 4ND

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN BUTTERFIELD / 01/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ALAN BUTTERFIELD / 01/01/2014

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED S.R. DIGITAL LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ALAN BUTTERFIELD / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR CRAIG ALAN BUTTERFIELD

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ESTHER LOUISE BUTTERFIELD

View Document

03/02/103 February 2010 SECRETARY APPOINTED MRS ESTHER LOUISE BUTTERFIELD

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ESTHER BUTTERFIELD

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED ESTHER LOUISE BUTTERFIELD

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HAMMONDS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TOWERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAMMONDS / 03/03/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUTTERFIELD / 03/03/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER HAMMOND

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD TOWERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

12/02/0212 February 2002 £ NC 1000/40000 23/01/02

View Document

12/02/0212 February 2002 NC INC ALREADY ADJUSTED 23/01/02

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 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