NORTHERN PRINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
01/04/251 April 2025 | Director's details changed for Mr Craig Robert Daly on 2024-06-01 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-04-30 |
26/10/2326 October 2023 | Amended total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Satisfaction of charge 075664520002 in full |
03/04/233 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
08/03/238 March 2023 | Registration of charge 075664520004, created on 2023-03-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/07/2030 July 2020 | PREVEXT FROM 28/02/2020 TO 30/04/2020 |
30/07/2030 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG DALY / 06/04/2020 |
15/05/2015 May 2020 | CESSATION OF NEIL O'BOYLE AS A PSC |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL O'BOYLE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
15/08/1915 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM KENMAR HOUSE HAGGS LANE LAMESLEY GATESHEAD NE11 0EY |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075664520003 |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/04/167 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/04/1510 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075664520002 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/01/1330 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/122 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | PREVSHO FROM 31/03/2012 TO 28/02/2012 |
16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTHERN PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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