SIGNIFICANT PRINT AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Director's details changed for Mr Richard Charles Baxter Henwood on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 2 Forresters Business Park Estover Close Plymouth PL6 7PL England to 56-57 Faraday Mill Business Park Faraday Road Plymouth Devon PL4 0st on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Richard Charles Baxter Henwood as a person with significant control on 2025-01-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Change of details for Mr Richard Charles Baxter Henwood as a person with significant control on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BAXTER HENWOOD / 29/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BAXTER HENWOOD / 29/01/2021

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

17/10/1817 October 2018 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HENWOOD

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 9 TOR CRESCENT PLYMOUTH DEVON PL3 5TW

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED HENWOOD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

23/07/1723 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/12/1513 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/01/154 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/07/1420 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/01/138 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/12/115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 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