S&S (CARLISLE) LIMITED

Company Documents

DateDescription
08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED SUSANNE ANETTE OLOFSSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED PRINT GRAPHIC LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAROLD REES / 01/01/2013

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD REES / 21/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ANETTE OLOFSSON / 21/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: KINGMOOR ROAD KINGMOOR INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 9QJ

View Document

03/11/053 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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