DESK TOP PUBLISHING MICRO SYSTEMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Catherine Anne Hall as a secretary on 2025-03-12

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/05/2514 May 2025 Termination of appointment of Catherine Anne Hall as a director on 2025-03-12

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR STEVEN JOHN CLEGG

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE BARRY

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTLE

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 90000

View Document

27/02/1427 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1427 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027111410003

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM DTP HOUSE BOWCLIFFE ROAD LEEDS LS10 1HB ENGLAND

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM D T P HOUSE BOWCLIFFE ROAD LEEDS LS10 1RJ

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/09/118 September 2011 ARTICLES OF ASSOCIATION

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHITTLE / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE HALL / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DONALD HALL / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BARRY / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES HALL / 01/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 NC INC ALREADY ADJUSTED 06/07/09

View Document

27/07/0927 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0910 July 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR MICHAEL WHITTLE

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR STEVE BARRY

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PINDAR

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 23 CAMBRIAN TERRACE LEEDS WEST YORKSHIRE LS11 8JB

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

12/01/9512 January 1995 £ NC 100/250000 16/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/05/9211 May 1992 SECRETARY RESIGNED

View Document

30/04/9230 April 1992 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