DIGITAL IMAGING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with updates |
19/06/2419 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
06/12/226 December 2022 | Registered office address changed from C/O Ashdrive Accountants 59-60 Thames Street Windsor Berkshire SL4 1TX England to C/O Ashdrive Ltd 59-60 Thames Street Windsor Berkshire SL4 1TX on 2022-12-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with updates |
10/10/2210 October 2022 | Director's details changed for Mr John Paul Groulef on 2022-07-26 |
10/10/2210 October 2022 | Director's details changed for Mr John Paul Groulef on 2022-10-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDRIVE LTD / 01/05/2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1 LIMES ROAD EGHAM SURREY TW20 9QT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GROULEF / 16/10/2015 |
20/10/1520 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GROULEF / 28/10/2014 |
28/10/1428 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, SECRETARY HARINDER SETHI |
17/05/1317 May 2013 | CORPORATE SECRETARY APPOINTED ASHDRIVE LTD |
02/11/122 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GROULEF / 04/10/2009 |
28/10/0928 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WATSON / 04/10/2009 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/12/071 December 2007 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 1 WHITEHALL LANE EGHAM SURREY TW20 9NE |
14/11/0714 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
20/01/0720 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/01/0427 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0329 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
30/10/0230 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/10/0230 October 2002 | £ NC 1000/100000 04/10 |
30/10/0230 October 2002 | NC INC ALREADY ADJUSTED 04/10/02 |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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