HOLT SCREENPRINT LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type micro entity. 2023-12-01 View Report
Accounts. Change account reference date company previous extended. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Address. New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Change date: 2022-07-31. Old address: Unit 1 151-155 Cardiff Road Reading Berkshire RG1 8JR. 2022-07-31 View Report
Persons with significant control. Psc name: David Mark Walters. Notification date: 2022-01-05. 2022-01-05 View Report
Officers. Officer name: Mr David Mark Walters. Change date: 2022-01-05. 2022-01-05 View Report
Persons with significant control. Psc name: David Mark Walters. Cessation date: 2022-01-05. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Officers. Officer name: Mr David Mark Walters. Change date: 2022-01-04. 2022-01-04 View Report
Persons with significant control. Psc name: David Mark Walters. Change date: 2022-01-04. 2022-01-04 View Report
Persons with significant control. Psc name: Rosemary Anne Holt. Cessation date: 2020-12-31. 2022-01-04 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-11-22 View Report
Accounts. Accounts type micro entity. 2021-11-18 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Officers. Officer name: Mrs Patricia Lynn Walters. Appointment date: 2021-01-01. 2021-01-14 View Report
Officers. Termination date: 2020-12-31. Officer name: Rosemary Anne Holt. 2021-01-14 View Report
Persons with significant control. Psc name: Rosemary Anne Holt. Cessation date: 2020-12-31. 2021-01-14 View Report
Officers. Termination date: 2020-12-31. Officer name: Rosemary Anne Holt. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Persons with significant control. Notification date: 2017-05-02. Psc name: Rosemary Ann Holt. 2017-07-28 View Report
Persons with significant control. Notification date: 2017-05-02. Psc name: David Mark Walters. 2017-07-28 View Report
Officers. Officer name: Derek Anthony Daniels. Termination date: 2017-05-01. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-12-31 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Accounts. Accounts type total exemption small. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-05-07 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Officer name: David Mark Walters. Change date: 2009-12-31. 2009-12-31 View Report
Officers. Officer name: Rosemary Anne Holt. Change date: 2009-12-31. 2009-12-31 View Report
Officers. Change date: 2009-12-31. Officer name: Derek Anthony Daniels. 2009-12-31 View Report
Accounts. Accounts type total exemption small. 2009-02-19 View Report