PROPELLER GRAPHICS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Christopher Miller on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF to The Boat House Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Christopher Miller as a person with significant control on 2024-07-22

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 07/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER JNR / 03/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILLER JNR / 03/08/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER JNR / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 20/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN VALERIE MILLER / 20/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILLER / 28/07/2015

View Document

29/07/1529 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN VALERIE MILLER / 28/07/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE BOAT HOUSE PRESTON MARINA NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 76 ASPENDALE CLOSE, LONGTON PRESTON LANCASHIRE PR4 5LN

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE LANCASHIRE PR2 2YP

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 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