PRINTED EASY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

15/08/2415 August 2024 Director's details changed for Paul Duffy on 2024-08-07

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

08/08/248 August 2024 Change of details for Mr Jonathan Frederick Lancaster as a person with significant control on 2024-08-07

View Document

11/07/2411 July 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Director's details changed for Mr Jonathan Frederick Lancaster on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Jonathan Frederick Lancaster as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 COMPANY NAME CHANGED FALKLAND PRESS LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

17/05/1817 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 19/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 01/02/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 01/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 05/02/2018

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 01/08/17 STATEMENT OF CAPITAL GBP 10627.00

View Document

24/11/1724 November 2017 02/08/17 STATEMENT OF CAPITAL GBP 10604.70

View Document

24/11/1724 November 2017 02/08/17 STATEMENT OF CAPITAL GBP 10627.00

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 10001.00

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 10308.20

View Document

28/03/1728 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED PAUL DUFFY

View Document

04/03/164 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 10200

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012756970007

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012756970008

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 148 GREAT NORTH ROAD HATFIELD HERTS AL9 5JN

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012756970006

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHENA MELANIE LANCASTER / 01/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LANCASTER / 01/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 16/03/2012

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHENA MELANIE LANCASTER / 01/09/2013

View Document

31/10/1331 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 01/06/11 STATEMENT OF CAPITAL GBP 10200

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 01/01/2010

View Document

26/04/1026 April 2010 SUB-DIVISION 31/03/10

View Document

17/04/1017 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 200

View Document

16/04/1016 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK LANCASTER / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL LANCASTER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHENA MELANIE LANCASTER / 14/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 18 ALSTON WORKS ALSTON ROAD BARNET HERTS EN5 4EL

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 148 GREAT NORTH ROAD HATFIELD HERTS AL9 5JN

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 18 ALSTON WORKS ALSTON ROAD BARNET HERTFORDSHIRE EN5 4EL

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9631 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: UNIT 1 ALSTON WORKS FLAKLAND ROAD BARNET, HERTFORDSHIRE EN5 4EL

View Document

13/02/8913 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 13/02/88; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

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