HAND PRINT AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Registered office address changed from 18 st. Christophers Way, Pride Park, Derby Derbyshire DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr George Harry Fowler as a person with significant control on 2016-04-06

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mr George Harry Fowler on 2023-01-24

View Document

24/11/2224 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 29/01/2015

View Document

23/12/1523 December 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

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY KERRY FOWLER

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 12/01/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 28/09/2012

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MISS KERRY LOUISE FOWLER

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 26/02/10 STATEMENT OF CAPITAL GBP 16

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA FOWLER

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY DERBYSHIRE DE24 8JY

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/01/0528 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