Advanced company searchLink opens in new window

BEST PRINT (UK) LTD

Company number 03695361

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)
17 Apr 2024 AA Micro company accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
20 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
09 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
12 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
03 May 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 220
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 220
20 Jan 2015 CH01 Director's details changed for Ruth Elizabeth Harvey on 6 August 2014
20 Jan 2015 CH01 Director's details changed for Richard Brian Harvey on 6 August 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AD01 Registered office address changed from 21 Apex Centre Speedfields Park Newgate Lane Fareham Hampshire PO14 1TP to Woodrow Farm Woodrow Hazelbury Bryan Sturminster Newton Dorset DT10 2AH on 19 November 2014