DIGIPRINT BATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGIPRINT HOUSE LIMITED

View Document

21/05/2021 May 2020 CESSATION OF BENJAMIN STUART GREGORY AS A PSC

View Document

20/05/2020 May 2020 CESSATION OF PAULINE LESLEY WALSH AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 34 ROSS CLOSE CHIPPING SODBURY BRISTOL BS37 6RS

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE WALSH

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MRS PAULINE LESLEY WALSH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF FELIX PAUL WALSH AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX WALSH

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/02/1627 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064953150002

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064953150001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 DIRECTOR APPOINTED MR FELIX PAUL WALSH

View Document

15/02/1415 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART GREGORY / 01/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STUART GREGORY / 25/01/2010

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE COATES / 11/05/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 34 ROSS CLOSE CHIPPING SODBURY SOUTH GLOUCESTERSHIRE BS37 6RS

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE COATES / 06/02/2009

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 18 HAZELBURY DRIVE, WARMLEY BRISTOL BRISTOL BS30 8UF

View Document

06/02/086 February 2008 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