UNIVERSAL PRINT ON DEMAND UK LIMITED
Company number 09594455
- Company Overview for UNIVERSAL PRINT ON DEMAND UK LIMITED (09594455)
- Filing history for UNIVERSAL PRINT ON DEMAND UK LIMITED (09594455)
- People for UNIVERSAL PRINT ON DEMAND UK LIMITED (09594455)
- More for UNIVERSAL PRINT ON DEMAND UK LIMITED (09594455)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
16 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Aug 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
14 Jul 2017 | PSC01 | Notification of Paul Hirst as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
02 Dec 2016 | AD01 | Registered office address changed from 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ England to Unit 15, Aspen Court Centurion Business Park, Bessemer Way Rotherham S60 1FB on 2 December 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Simon Wells as a director on 20 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX England to 6 Gap Crescent Hunmanby Gap Filey YO14 9QJ on 19 September 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Paul Hirst on 28 July 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
03 May 2016 | CH01 | Director's details changed for Mr Simon Wells on 22 April 2016 | |
01 Apr 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
11 Feb 2016 | AP01 | Appointment of Mr Andrew David Barton as a director on 9 February 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Jimmy Patrick Griffin as a director on 20 January 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from Glenview Carr Road Deepcar Sheffield South Yorkshire S36 2NR to 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX on 5 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 May 2015
|
|
27 May 2015 | AP01 | Appointment of Mr Simon Wells as a director on 16 May 2015 | |
16 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-16
|