SPD PRINT LTD
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
07/01/197 January 2019 | CESSATION OF MARGARET LYNN TAYLOR AS A PSC |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LYNN TAYLOR |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/01/1629 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNN TAYLOR / 07/01/2010 |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 07/01/2010 |
10/02/1010 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM UNIT 7 COLOR BLOCK RACECOURSE ROAD PERSHORE WORCESTER WR10 2EY |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 7 LYTTLETON ROAD PERSHORE WORCESTERSHIRE WR10 2DF |
26/03/0926 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/01/0730 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/11/0611 November 2006 | DIRECTOR RESIGNED |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
09/03/069 March 2006 | LOCATION OF DEBENTURE REGISTER |
09/03/069 March 2006 | LOCATION OF REGISTER OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 22 BATTENHALL RISE WORCESTER WORCS WR5 2DE |
09/03/069 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | NEW SECRETARY APPOINTED |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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