Date | Description |
2025-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT DALY / 01/06/2024 |
2025-01-30 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-08-10 |
delete source_ip 212.48.84.166 |
2024-08-10 |
insert source_ip 46.32.228.182 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES |
2024-03-09 |
insert general_emails he..@northernprintsolutions.co.uk |
2024-03-09 |
delete address Church Hall, Prospect Terrace
Kibblesworth, Gateshead,
NE11 0YD |
2024-03-09 |
delete casestudy_pages_linkeddomain cargocreative.co.uk |
2024-03-09 |
delete index_pages_linkeddomain cargocreative.co.uk |
2024-03-09 |
delete service_pages_linkeddomain cargocreative.co.uk |
2024-03-09 |
delete terms_pages_linkeddomain cargocreative.co.uk |
2024-03-09 |
insert alias Northern Print Solutions Ltd |
2024-03-09 |
insert email he..@northernprintsolutions.co.uk |
2024-03-09 |
update founded_year 2011 => null |
2023-10-26 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/22 |
2023-06-07 |
update num_mort_outstanding 4 => 3 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075664520002 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075664520004 |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-13 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-19 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2020-10-08 |
delete otherexecutives Neil O'Boyle |
2020-10-08 |
delete person Steve Imray |
2020-10-08 |
update person_title Neil O'Boyle: Managing Director; Director => Managing Director |
2020-08-09 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-08-09 |
update account_ref_day 28 => 30 |
2020-08-09 |
update account_ref_month 2 => 4 |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2020-07-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-30 |
update statutory_documents PREVEXT FROM 28/02/2020 TO 30/04/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG DALY / 06/04/2020 |
2020-05-15 |
update statutory_documents CESSATION OF NEIL O'BOYLE AS A PSC |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL O'BOYLE |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2019-11-06 |
delete index_pages_linkeddomain tradeprintsolutions.co.uk |
2019-09-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-15 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-02-23 |
delete person Beth Wyatt |
2019-02-23 |
update person_description Craig Robert Daly => Craig Robert Daly |
2019-02-23 |
update person_description Paul Fenwick => Paul Fenwick |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-06-25 |
insert address Kenmar House, Haggs Lane, Lamesley, NE11 0EY |
2018-06-25 |
insert alias Northern Print Solutions Limited |
2018-06-25 |
insert casestudy_pages_linkeddomain elfforchristmas.co.uk |
2018-06-25 |
insert casestudy_pages_linkeddomain tynesidecinema.co.uk |
2018-06-25 |
insert index_pages_linkeddomain tradeprintsolutions.co.uk |
2018-06-25 |
insert terms_pages_linkeddomain google.com |
2018-06-25 |
insert terms_pages_linkeddomain leadforensics.com |
2018-06-25 |
insert terms_pages_linkeddomain mailchimp.com |
2018-05-10 |
delete address KENMAR HOUSE HAGGS LANE LAMESLEY GATESHEAD NE11 0EY |
2018-05-10 |
insert address CHURCH HALL PROSPECT TERRACE KIBBLESWORTH GATESHEAD ENGLAND NE11 0YD |
2018-05-10 |
update registered_address |
2018-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
KENMAR HOUSE HAGGS LANE
LAMESLEY
GATESHEAD
NE11 0EY |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-03-14 |
delete source_ip 185.119.173.44 |
2018-03-14 |
insert source_ip 212.48.84.166 |
2018-01-07 |
update num_mort_charges 2 => 3 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075664520003 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-06-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-06-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-11 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-04-07 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-22 |
delete source_ip 188.65.114.122 |
2016-03-22 |
insert source_ip 185.119.173.44 |
2016-01-21 |
delete person Andy McGuire |
2016-01-21 |
delete person Gareth Mitchinson |
2016-01-21 |
delete person Marc Tallentire |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-03 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-28 |
delete person James Paterson |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-10 |
update statutory_documents 16/03/15 FULL LIST |
2015-04-09 |
update robots_txt_status www.northernprintsolutions.co.uk: 404 => 200 |
2015-01-07 |
update num_mort_charges 1 => 2 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2014-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075664520002 |
2014-10-27 |
delete source_ip 82.165.255.145 |
2014-10-27 |
insert source_ip 188.65.114.122 |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-17 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address KENMAR HOUSE HAGGS LANE LAMESLEY GATESHEAD UNITED KINGDOM NE11 0EY |
2014-04-07 |
insert address KENMAR HOUSE HAGGS LANE LAMESLEY GATESHEAD NE11 0EY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-25 |
update statutory_documents 16/03/14 FULL LIST |
2014-03-09 |
delete source_ip 217.160.119.81 |
2014-03-09 |
insert source_ip 82.165.255.145 |
2013-12-18 |
insert general_emails in..@northernprintsolutions.co.uk |
2013-12-18 |
insert email in..@northernprintsolutions.co.uk |
2013-11-22 |
delete alias Northern Property Ltd |
2013-11-22 |
delete index_pages_linkeddomain facebook.com |
2013-06-26 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-05-21 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-04-02 |
update statutory_documents 16/03/13 FULL LIST |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-12-16 |
delete phone 07749 112 742 |
2012-12-16 |
insert address Church Hall, Prospect Terrace, Kibblesworth, Gateshead, NE11 0YD |
2012-12-16 |
insert phone (0191) 411 1698 |
2012-04-02 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-22 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 28/02/2012 |
2011-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |