ULTRA LITHOGRAPHIC PRINTING CO. LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Change of details for David John Spencer as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr David John Spencer on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mrs Audrey Spencer on 2022-04-20

View Document

22/04/2222 April 2022 Secretary's details changed for Mrs Audrey Spencer on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for Mrs Audrey Spencer as a person with significant control on 2022-04-20

View Document

07/10/217 October 2021 Director's details changed for David John Spencer on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Change of details for David John Spencer as a person with significant control on 2021-10-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPENCER / 04/10/2019

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY SPENCER / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY SPENCER / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN SPENCER / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN SPENCER / 06/04/2016

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY SPENCER / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPENCER / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY SPENCER / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/11/1115 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPENCER / 01/10/2009

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

22/10/0922 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY SPENCER / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 3 WAVELL CLOSE BAXENDEN ACCRINGTON LANCASHIRE BB5 2SX

View Document

03/11/053 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 20/09/00

View Document

14/11/0014 November 2000 ALTER ARTICLES 20/09/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: BROOKSIDE MILL BROOKSIDE INDUSTRIAL ESTATE OSWALDTWISTLE LANCS BB5 3PJ

View Document

03/10/003 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/874 April 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: PRINTING CO BROOKSIDE MILL LANCASTER ST OSWALDTWISTLE LANCS

View Document

10/03/8710 March 1987 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/04/7219 April 1972 CERTIFICATE OF INCORPORATION

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