PICKARDS DESIGN AND PRINT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Michael John Burland as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Michael John Burland on 2024-01-30

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Notification of Gary Lionel Mackender as a person with significant control on 2023-03-14

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Michael John Burland on 2023-03-14

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIVERSIDGE

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURLAND / 30/03/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LIVERSIDGE / 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 1 104 FITZWALTER ROAD SHEFFIELD SOUTH YORKSHIRE S2 2SP

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR GARY LIONEL MACKENDER

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

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

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG UNITED KINGDOM

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MICHAEL LIVERSIDGE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MICHAEL JOHN BURLAND

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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