DESIGNER PRINT TRANSFERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/11/131 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 SAIL ADDRESS CHANGED FROM: C/O MAXWELL & CO 10 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW ENGLAND

View Document

21/12/1221 December 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN SMITH / 30/06/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WATERHOUSE

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR DAVID SMITH

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MANSON

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: ST GEORGES HOUSE 6 ST GEORGES YARD CASTLE ST FARNHAM SURREY GU9 7LW

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SAINT GEORGES HOUSE 6 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 92 HEATHERSIDE HOUSE PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

12/12/9712 December 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 27/02/97

View Document

21/02/9721 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/02/9721 February 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/01/97

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 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