H H PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
22/01/2522 January 2025 | Notification of Anne Hill as a person with significant control on 2025-01-22 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
29/01/2429 January 2024 | Change of details for Mr Nigel John Hill as a person with significant control on 2024-01-29 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM |
23/04/1323 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE HUMPHRIES / 01/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM |
25/04/1225 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE HUMPHRIES / 01/04/2011 |
17/05/1117 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN HILL / 01/04/2011 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HILL / 10/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE HUMPHRIES / 03/03/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUMPHRIES / 10/04/2008 |
18/04/0818 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL HILL / 10/04/2008 |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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