DIGITAL IMAGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Satisfaction of charge 062470800001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY LAWFORD / 01/05/2017 |
30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE LAWFORD / 01/05/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME LAWFORD / 01/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME LAWFORD / 22/05/2015 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY LAWFORD / 22/05/2015 |
22/05/1522 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE LAWFORD / 22/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062470800001 |
21/05/1421 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME LAWFORD / 01/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY LAWFORD / 01/05/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM MOBILITY HOUSE, KINGDOM CLOSE SEGENSWORTH EAST FAREHAM PO15 5TJ |
24/06/0824 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR APPOINTED JEROME LAWFORD |
23/04/0823 April 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
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