Advanced company searchLink opens in new window

D & S PRINT LTD.

Company number SC373646

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)
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
12 Aug 2013 AA Total exemption full accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
17 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
25 Mar 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
01 Apr 2010 AP03 Appointment of Scott John Wilson as a secretary
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
01 Apr 2010 AP01 Appointment of Danny Cheung as a director
01 Apr 2010 AP01 Appointment of Scott John Wilson as a director
03 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
24 Feb 2010 NEWINC Incorporation