PRINTSHOP SCREEN PRINTING LIMITED
Status | ACTIVE |
Company No. | 08997641 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRINTSHOP SCREEN PRINTING LIMITED is an active private limited company with number 08997641. It was incorporated 10 years, 1 month, 22 days ago, on 15 April 2014. The company address is Unit 6 Swinnow Court Unit 6 Swinnow Court, Leeds, LS13 4ER, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-07
Psc name: Mrs Rosie Anne Pratt
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-07
Psc name: Mr Thomas Pratt
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Christopher Pratt
Change date: 2023-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: Unit 6 Swinnow Court 621 Stanningley Road Leeds LS13 4ER
Old address: Unit 9 Taverners Walk Sheepscar Grove Leeds LS7 1AH England
Change date: 2023-11-07
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Capital allotment shares
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2021-12-31
Documents
Capital allotment shares
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-31
Capital : 202 GBP
Documents
Notification of a person with significant control
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-31
Psc name: Rosie Anne Pratt
Documents
Cessation of a person with significant control
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Shaw
Cessation date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Oliver Shaw
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Pratt
Change date: 2020-11-09
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Christopher Pratt
Change date: 2020-11-09
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Oliver Shaw
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Shaw
Change date: 2020-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Pratt
Change date: 2020-07-24
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Christopher Pratt
Change date: 2020-07-24
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
New address: Unit 9 Taverners Walk Sheepscar Grove Leeds LS7 1AH
Change date: 2020-07-24
Old address: Unit Lg1, Aire Street Workshops 30-34 Aire Street Leeds Yorkshire LS1 4HT England
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-08
Officer name: Mr Thomas Pratt
Documents
Change person director company with change date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Shaw
Change date: 2019-04-08
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Shaw
Change date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: Unit Lg1, Aire Street Workshops 30-34 Aire Street Leeds Yorkshire LS1 4HT
Change date: 2017-04-11
Old address: Unit 14 Aire Street Workshops 30-34 Aire Street Leeds LS1 4HT
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Some Companies
25B LOMBARD ROAD,WIMBLEDON LONDON,SW19 3TZ
Number: | 04157938 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWAY LANE,GLOUCESTERSHIRE,GL20 8HG
Number: | 00742695 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, ONE CUTTING ROOM SQUARE,MANCHESTER,M4 6WX
Number: | 11763844 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT MORTGAGE ADVICE BUREAU (LETCHWORTH) LTD
61 HIGH STREET,STEVENAGE,SG1 3AQ
Number: | 06418475 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 KINGSLAND ROAD,LONDON,E2 8DP
Number: | 04300344 |
Status: | ACTIVE |
Category: | Private Limited Company |
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 10712810 |
Status: | ACTIVE |
Category: | Private Limited Company |