DIGITAL IMAGING SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Mark Anson James Bradley on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Mark Anson James Bradley as a person with significant control on 2025-04-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Termination of appointment of Lucy Ann Ward Bradley as a director on 2024-05-10

View Document

16/05/2416 May 2024 Termination of appointment of Lucy Ann Ward Bradley as a secretary on 2024-05-10

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Daniel Robert Jukes on 2023-04-27

View Document

12/04/2312 April 2023 Director's details changed for Mr Mark Anson James Bradley on 2023-04-12

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/06/2128 June 2021 Appointment of Mr David William Purchell as a secretary on 2021-05-28

View Document

26/06/2126 June 2021 Termination of appointment of David William Purcell as a director on 2021-05-28

View Document

26/06/2126 June 2021 Termination of appointment of Lucy Bradley as a secretary on 2021-05-28

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAVID WILLIAM PURCELL

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DANIEL ROBERT JUKES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/09/1322 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/10/1028 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 8 CASRE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM C/O MANEX PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT SIMMONDS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED LUCY BRADLEY

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/05/023 May 2002 S366A DISP HOLDING AGM 26/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company