PRINT PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

09/11/219 November 2021 Secretary's details changed for Donna Louise Palmer on 2021-11-09

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MIDDLEMISS

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA PALMER-PERRY

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

01/11/181 November 2018 CESSATION OF RAYMOND MIDDLEMISS AS A PSC

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE PALMER / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 02/09/2015

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS DONNA LOUISE PALMER

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 28/01/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AD

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 £ NC 100/200 31/10/02

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 79 ST JOHN STREET LONDON EC1M 4NR

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 335 CITY ROAD LONDON EC1V 1LJ

View Document

10/02/9510 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 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