INTERPRINT DOCUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Termination of appointment of Robert John Reeve as a director on 2023-03-31

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Director's details changed for Mr Stephen Bruce on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Richard James Molloy on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Mr Robert John Reeve on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Oliver Jackson Smith on 2021-06-01

View Document

19/07/2119 July 2021 Director's details changed for Mr Nigel Howard Giffen on 2021-06-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MOLLOY / 28/01/2020

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED RICHARD JAMES MOLLOY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED OLIVER JACKSON SMITH

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 01/10/2009

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 01/10/2009

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MARKET FLAT LANE SCOTTON KNARESBOROUGH N.YORKSHIRE HG5 9JA

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERPRINT LIMITED

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE / 26/07/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN REEVE / 28/09/2015

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY ATKINSON

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/04/1026 April 2010 30/06/09 STATEMENT OF CAPITAL GBP 479987.50

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ROBERT JOHN REEVE

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

25/11/0925 November 2009 DISS40 (DISS40(SOAD))

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED STEPHEN BRUCE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEANETTE DAVIS

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY APPOINTED NIGEL HOWARD GRIFFEN

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED LINDSAY ATKINSON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED INTERPRINT LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 AGREEMENT 17/10/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/11/0616 November 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

29/04/0529 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/057 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

08/12/988 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/12/988 December 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/12/988 December 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/06/9829 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 AGREEMENT 15/12/97

View Document

06/01/986 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/986 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/05/893 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8928 April 1989 S-DIV

View Document

28/04/8928 April 1989 ADOPT MEM AND ARTS 13/04/89

View Document

28/04/8928 April 1989 NC INC ALREADY ADJUSTED

View Document

31/03/8931 March 1989 ALTER MEM AND ARTS 110987

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: SPA LA. STARBECK HARROGATE YORKS

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/08/716 August 1971 CERTIFICATE OF INCORPORATION

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