Impress (Holdings) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-09-30 | |
Trade Debtors | £126,377 | +8.82% |
Employees | £2 | 0% |
Total assets | £135,098 | -20.56% |
IMPRESS PRINTERS (HOLDINGS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07338910 |
Record last updated | Thursday, October 3, 2019 2:25:08 AM UTC |
Official Address | 241 Bradford Road Batley East There are 167 companies registered at this street |
Postal Code | WF176JQ |
Sector | Renting and leasing of office machinery and equipment (including computers) |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 30, 2019 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Three appointments: 2 men and a woman | |
Financials | Nov 18, 2013 | Annual accounts | |
Registry | Sep 5, 2013 | Annual return | |
Financials | Nov 19, 2012 | Annual accounts | |
Registry | Aug 22, 2012 | Annual return | |
Financials | Nov 22, 2011 | Annual accounts | |
Registry | Sep 21, 2011 | Annual return | |
Registry | Nov 8, 2010 | Return of allotment of shares | |
Registry | Sep 29, 2010 | Change of accounting reference date | |
Registry | Sep 20, 2010 | Company name change | |
Registry | Sep 20, 2010 | Request to seek comments of government department or other specified body on change of name | |
Registry | Sep 20, 2010 | Change of name certificate | |
Registry | Sep 20, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 6, 2010 | Two appointments: 2 men | |