Advanced company searchLink opens in new window

DSICMM (BRISTOL) LIMITED

Company number 04220397

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)
22 Jun 2012 CERTNM Company name changed innovative output solutions (bristol) LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
21 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Mr Nicolas William Dixon as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Gregg Givens as a director
05 May 2011 TM01 Termination of appointment of Thomas Abraham as a director
05 May 2011 TM01 Termination of appointment of Stephen Cooke as a director
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2010 CERTNM Company name changed dst output LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 8,245,483
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2010 AR01 Annual return made up to 21 May 2010
02 Jun 2010 AA Full accounts made up to 31 December 2009
10 May 2010 SH19 Statement of capital on 10 May 2010
  • GBP 66,001,000
10 May 2010 SH01 Statement of capital following an allotment of shares on 31 December 2007
  • GBP 1,200
10 May 2010 SH01 Statement of capital following an allotment of shares on 23 August 2006
  • GBP 1,200
10 May 2010 SH01 Statement of capital following an allotment of shares on 31 October 2001
  • GBP 99
03 Nov 2009 AA Full accounts made up to 31 December 2008
06 Aug 2009 288a Secretary appointed mr robert wyn evans
06 Aug 2009 288b Appointment terminated secretary stephen cooke
09 Jun 2009 363a Return made up to 21/05/09; full list of members
18 May 2009 MEM/ARTS Memorandum and Articles of Association
15 May 2009 CERTNM Company name changed dst international output LIMITED\certificate issued on 15/05/09