-
INPRINT (LITHO) LIMITED - Unit 4 Stanton Road, Shirley, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 06873019
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Stanton Road
- Shirley
- Southampton
- Hampshire
- SO15 4HU Unit 4 Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU UK
Management
- Managing Directors
- MAKIN, Gary David
- SWEENEY, Damien
- Company secretaries
- SWEENEY, Samantha
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-08
- Age Of Company 2009-04-08 15 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mr Damien Sweeney
- Mrs Samantha Sweeney
- Mr Damien Sweeney
- Mrs Samantha Sweeney
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRINT MANAGEMENT 123 LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-01-25
- Last Date: 2022-01-11
-
INPRINT (LITHO) LIMITED Company Description
- INPRINT (LITHO) LIMITED is a ltd registered in United Kingdom with the Company reg no 06873019. Its current trading status is "live". It was registered 2009-04-08. It was previously called PRINT MANAGEMENT 123 LIMITED. It has declared SIC or NACE codes as "18129". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at Unit 4 Stanton Road .
Get INPRINT (LITHO) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inprint (Litho) Limited - Unit 4 Stanton Road, Shirley, Southampton, Hampshire, United Kingdom
- 2009-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INPRINT (LITHO) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-micro-entity (2022-06-15) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-22) - AA
-
confirmation-statement-with-no-updates (2021-01-11) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-09) - AA
-
change-account-reference-date-company-previous-shortened (2019-05-03) - AA01
-
accounts-with-accounts-type-micro-entity (2019-03-29) - AA
-
confirmation-statement-with-no-updates (2019-01-11) - CS01
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-18) - MR04
-
accounts-with-accounts-type-micro-entity (2018-04-08) - AA
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-04-06) - DISS40
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-11-25) - AAMD
-
accounts-amended-with-accounts-type-total-exemption-small (2014-11-17) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-07-17) - MR04
-
termination-director-company-with-name (2013-07-16) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-07-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-05) - TM01
-
auditors-resignation-company (2012-01-10) - AUD
-
appoint-person-director-company-with-name (2012-01-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-25) - AD01
-
appoint-person-secretary-company-with-name (2012-01-25) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-18) - SH01
-
appoint-person-director-company-with-name (2010-01-18) - AP01
-
change-of-name-notice (2010-01-29) - CONNOT
-
certificate-change-of-name-company (2010-01-29) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2010-02-10) - AD01
-
legacy (2010-04-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
change-account-reference-date-company-current-extended (2010-05-10) - AA01
-
legacy (2010-05-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
accounts-with-accounts-type-dormant (2010-10-26) - AA
-
change-account-reference-date-company-previous-shortened (2010-05-10) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-08) - NEWINC