NORTHERN PRINT SOLUTIONS - History of Changes


DateDescription
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
2024-03-09 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