BOTTOMLINE SECURITY PRINT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: C/O DATAGRAPHIC LIMITED UNIT 2 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM UNIT 1 MELTHAM LANE STONEGRAVELS INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 7LG

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ROBERT PARKES HOON

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR RICHARD GLYN KING

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RICHARD GLYNN KING

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR IVONE KIRKPATRICK

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOON

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP COX

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ERIC WELLS

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O DATAGRAPHIC LIMITED UNIT 2 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 14/06/2012

View Document

13/01/1213 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 01/07/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COX / 17/03/2011

View Document

19/01/1119 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ROBERT HOON

View Document

24/02/1024 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVONE WILLIAM KIRKPATRICK / 15/10/2009

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVONE WILLIAM KIRKPATRICK / 15/10/2009

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COX / 15/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COX / 15/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: C/O TARGET LIMEHOUSE SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARKSHIRE CV21 2DU

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 2 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED BOTTOM LINE SECURITY PRINT LIMIT ED CERTIFICATE ISSUED ON 31/01/05

View Document

13/01/0513 January 2005 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