DIGITAL PAPER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Nolan James Fagg as a secretary on 2025-08-01

View Document

04/08/254 August 2025 NewDirector's details changed for Colin David Fagg on 2025-08-01

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 56 DOWLANS ROAD, GREAT BOOKHAM LEATHERHEAD SURREY KT23 4LE

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID FAGG / 19/08/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED DIP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/09/04

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 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