SYSTEMS PRINT MEDIA (MANUFACTURING) LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/02/2415 February 2024 Change of details for Mr Richard Roland Bodington as a person with significant control on 2024-02-04

View Document

15/02/2415 February 2024 Change of details for Mr Neil Robert Madden as a person with significant control on 2024-02-04

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF THE LABEL CENTRE LIMITED AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF SYSTEMS PRINT MEDIA LIMITED AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT MADDEN

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROLAND BODINGTON

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED SPM MANUFACTURING LTD CERTIFICATE ISSUED ON 16/09/19

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY LEWIS SMITH & CO. LIMITED

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT MADDEN / 04/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLAND BODINGTON / 04/02/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEANNE FARLEY

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM "THE OLD DOCTOR'S HOUSE " 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DERRY BRYAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEANNE PARKES / 05/05/2016

View Document

18/03/1618 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 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