CUSTOM 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
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

23/07/2523 July 2025 Director's details changed for Rachel Ira Georgina Casstles-Bathie on 2025-05-05

View Document

22/07/2522 July 2025 Termination of appointment of George Casstles as a director on 2025-05-05

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 2024-09-26

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

24/04/2424 April 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 2024-04-24

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2021-07-12

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE CASSTLES / 22/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 12/07/16 Statement of Capital gbp 4

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 13-23 NAYLOR STREET LIVERPOOL L3 6DR ENGLAND

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IRA GEORGINA CASSTLES-BATHIE / 24/12/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CASSTLES / 24/12/2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM THE HOLLIES DRUMMERSDALE LANE SCARISBRICK ORMSKIRK LANCASHIRE L40 9RA

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IRA GEORGINA CASSTLES-BATHIE / 12/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CASSTLES / 12/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE CASSTLES / 12/07/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA CASSTLES

View Document

14/08/0814 August 2008 SECRETARY APPOINTED DAVID GEORGE CASSTLES

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE HOLLIES DRUMMERSDALE LANE, SCARISBRICK ORMSKIRK LANCASHIRE L40 9RA

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0312 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: ELLORY COTTAGE 4 GREENS LANE DOWNHOLLAND WEST LANCASHIRE L31 4HX

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 13-23 NAYLOR STREET LIVERPOOL L3 6DR

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/10/9616 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/963 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/09/922 September 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

03/09/913 September 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

11/05/8411 May 1984 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