WWW.INSTANTPRINT.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Cessation of Bluetree Design and Print Limited as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Notification of Bluetree Print Limited as a person with significant control on 2022-04-29

View Document

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

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH JACK KINSELLA / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTYN CARNELL / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTYN CARNELL / 10/06/2019

View Document

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

View Accounts

02/01/192 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 BESSEMER PARK BESSEMER WAY TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1EN

View Document

18/05/1618 May 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARNELL

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR MARTYN DENNIS CARNELL

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM CONDERCUM ROAD NEWCASTLE UPON TYNE NE4 8YD UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JONATHAN PAUL CARNELL

View Document

09/01/129 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/06/1012 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH JACK KINSELLA / 11/06/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTYN CARNELL / 11/06/2010

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARNELL

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED JONATHAN PAUL CARNELL

View Document

11/06/0911 June 2009 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