SECURITY PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

09/07/259 July 2025 NewRegistration of charge 016423260011, created on 2025-07-07

View Document

11/12/2411 December 2024 Termination of appointment of David Burton Brown as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Kevin Mckenna as a director on 2024-12-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Mark Lawrence Weintrub as a director on 2024-01-15

View Document

21/02/2421 February 2024 Appointment of Christopher Eck as a director on 2024-01-15

View Document

03/08/233 August 2023 Registration of charge 016423260010, created on 2023-07-26

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DIANNA MACDONALD

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID BURTON BROWN

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016423260008

View Document

05/05/205 May 2020 ADOPT ARTICLES 14/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016423260007

View Document

21/02/2021 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1925 April 2019 TERMS OF PROPOSED CONTRACT FOR PURCHASE OF SHARES IS APPROVED/DIRECTORS AUTHORISATION 27/10/2005

View Document

18/04/1918 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 14287

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCGUIRE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUGGINS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

05/04/195 April 2019 CESSATION OF JAMES CROWTHER AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES CROWTHER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CROWTHER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWTHER

View Document

05/04/195 April 2019 CESSATION OF MICHAEL CROWTHER AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTHENTIX LIMITED

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR. MARK LAWRENCE WEINTRUB

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS. DIANNA LYNN MACDONALD

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016423260006

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CRAIG / 09/04/2017

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MCGUIRE / 01/12/2017

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLOUGH / 10/05/2018

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RODGERS

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ALASDAIR HARVEY RODGERS

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH DUGGINS

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PAUL ANDREW CRAIG

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID ANTHONY CLOUGH

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016423260006

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/10/141 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/09/1318 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWTHER / 09/09/2010

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 09/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROWTHER / 09/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MCGUIRE / 09/09/2010

View Document

14/07/1014 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 10716

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/02/1023 February 2010 CONFLICT OF INTEREST/PROP GRANT EMI OPTION APPROVED 17/02/2010

View Document

23/02/1023 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/096 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BASSETT

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCGUIRE / 01/05/2008

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 £ IC 14807/14432 07/12/06 £ SR 375@1=375

View Document

04/10/064 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 £ IC 15182/14807 21/12/05 £ SR 375@1=375

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

09/10/039 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

03/11/003 November 2000 COMPANY NAME CHANGED NORTHUMBRIA COMPUTER PRINT LIMIT ED CERTIFICATE ISSUED ON 06/11/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 £ IC 21000/19060 08/03/99 £ SR 1940@1=1940

View Document

08/04/998 April 1999 VARYING SHARE RIGHTS AND NAMES 08/03/99

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 VARYING SHARE RIGHTS AND NAMES 08/03/99

View Document

13/03/9913 March 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 VARYING SHARE RIGHTS AND NAMES 26/05/89

View Document

14/06/8914 June 1989 CONVE

View Document

25/08/8825 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/04/8829 April 1988 £ NC 20000/28000 31/03/

View Document

29/04/8829 April 1988 VARYING SHARE RIGHTS AND NAMES 30/03/88

View Document

29/04/8829 April 1988 NC INC ALREADY ADJUSTED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/10/863 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/06/8210 June 1982 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