PRINTSHOP SCREEN PRINTING LIMITED

Unit 6 Swinnow Court Unit 6 Swinnow Court, Leeds, LS13 4ER, England
StatusACTIVE
Company No.08997641
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 202 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST TECHNOLOGIES LTD

25B LOMBARD ROAD,WIMBLEDON LONDON,SW19 3TZ

Number:04157938
Status:ACTIVE
Category:Private Limited Company

BUSHELL & MEADOWS LIMITED

NORTHWAY LANE,GLOUCESTERSHIRE,GL20 8HG

Number:00742695
Status:ACTIVE
Category:Private Limited Company

CABOURN STATISTICS LIMITED

FLAT 4, ONE CUTTING ROOM SQUARE,MANCHESTER,M4 6WX

Number:11763844
Status:ACTIVE
Category:Private Limited Company
Number:06418475
Status:ACTIVE
Category:Private Limited Company

MEETINGZONE LIMITED

78 KINGSLAND ROAD,LONDON,E2 8DP

Number:04300344
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS JEWELLERY LIMITED

204C HIGH STREET,ONGAR,CM5 9JJ

Number:10712810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source