SCREEN PRINTING ASSOCIATION (UK) LIMITED
Company number 00475170
- Company Overview for SCREEN PRINTING ASSOCIATION (UK) LIMITED (00475170)
- Filing history for SCREEN PRINTING ASSOCIATION (UK) LIMITED (00475170)
- People for SCREEN PRINTING ASSOCIATION (UK) LIMITED (00475170)
- More for SCREEN PRINTING ASSOCIATION (UK) LIMITED (00475170)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
03 Jul 2024 | PSC04 | Change of details for Miss Suzanne Alicia Wilkinson as a person with significant control on 30 September 2022 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | AP01 | Appointment of Mr Paul Richard Noble as a director on 1 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
14 Oct 2021 | PSC01 | Notification of Suzanne Alicia Wilkinson as a person with significant control on 13 October 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Carol Teresa Swift as a director on 7 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Carol Teresa Swift as a person with significant control on 7 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Ms Suzanne Wilkinson on 31 January 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from C/O Fespa Uk Association Bbic Innovation Way Barnsley South Yorkshire S75 1JL to Fairclough House Redbrook Road Barnsley South Yorkshire S75 2RG on 28 October 2019 | |
01 Jul 2019 | AP01 | Appointment of Ms Suzanne Wilkinson as a director on 1 July 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
24 Aug 2018 | PSC01 | Notification of Carol Teresa Swift as a person with significant control on 7 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Peter Charles Kiddell as a person with significant control on 7 August 2018 |