IMPRINT BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-21 with updates

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/08/2313 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 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

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047496810004

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLEN STEPHENSON

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

06/04/166 April 2016 DIRECTOR APPOINTED MRS LOUISE ELLEN STEPHENSON

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047496810003

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILSON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER WILSON / 30/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEVILLE STEPHENSON / 30/04/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information