Advanced company searchLink opens in new window

DIGITAL PRINTING SOLUTIONS LIMITED

Company number 03052802

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
28 Mar 2018 CH01 Director's details changed for Mrs April Jacqueline Moss on 14 March 2018
09 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
26 Apr 2016 TM02 Termination of appointment of David Berry as a secretary on 26 April 2016
29 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
06 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
10 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
27 Mar 2012 TM01 Termination of appointment of Frederick Sharpless as a director
20 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Dec 2011 CH01 Director's details changed for Ms April Jacqueline Sharpless on 7 December 2011
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders