Advanced company searchLink opens in new window

MINUTEMAN PRESS (KINGS LYNN) LIMITED

Company number 05219651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
09 Mar 2023 CH03 Secretary's details changed for Paula Boyce on 9 March 2023
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
20 Jun 2018 PSC02 Notification of Pks Developments Limited as a person with significant control on 22 February 2017
26 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 AD01 Registered office address changed from 7 Oldmedow Road King's Lynn Norfolk PE30 4JJ to 12 Campbells Business Park Campbells Meadow King's Lynn Norfolk PE30 4YR on 27 February 2018
15 Dec 2017 PSC07 Cessation of Paula Boyce as a person with significant control on 22 February 2017
15 Dec 2017 PSC07 Cessation of Keith John Boyce as a person with significant control on 22 February 2017
19 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
31 Mar 2015 CH01 Director's details changed for Paula Boyce on 31 March 2015
31 Mar 2015 CH01 Director's details changed for Keith John Boyce on 31 March 2015