DIGITAL SCREEN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewPrevious accounting period shortened from 2025-06-30 to 2025-03-31

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Registration of charge 068331810004, created on 2024-12-06

View Document

18/12/2418 December 2024 Registration of charge 068331810003, created on 2024-12-06

View Document

10/12/2410 December 2024 Satisfaction of charge 068331810002 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 1 in full

View Document

09/12/249 December 2024 Cessation of Triple Point Holdings Limited as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Claire Alison Ainsworth as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Jonathan Thompson as a director on 2024-12-06

View Document

09/12/249 December 2024 Cessation of Triple Point Income Vct Plc as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Triple Point Administration Llp as a secretary on 2024-12-06

View Document

09/12/249 December 2024 Notification of Green Nation Solar Electricity Ltd as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Richard Pringle Pearey as a director on 2024-12-06

View Document

13/08/2413 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Register(s) moved to registered inspection location 1 King William Street King William Street London EC4N 7AF

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/09/2314 September 2023 Register inspection address has been changed to 1 King William Street King William Street London EC4N 7AF

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INCOME VCT PLC / 14/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT HOLDINGS LIMITED / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT SERVICES LIMITED / 03/01/2019

View Document

02/01/192 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRPLE POINT ADMINISTRATION LLP / 02/01/2019

View Document

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

View Accounts

02/05/182 May 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPROVE THE PURCHASE OF ENTIRE ISSUED SHARE CAP 22/12/2017

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 SOLVENCY STATEMENT DATED 07/12/15

View Document

17/12/1517 December 2015 REDUCE ISSUED CAPITAL 15/12/2015

View Document

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 1179.011

View Document

17/12/1517 December 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LTD

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED TRPLE POINT ADMINISTRATION LLP

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 24/09/2014

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1323 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 1738.122

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068331810002

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 STATEMENT BY DIRECTORS

View Document

02/10/132 October 2013 SOLVENCY STATEMENT DATED 11/09/13

View Document

02/10/132 October 2013 REDUCE ISSUED CAPITAL 17/09/2013

View Document

02/10/132 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1243.588

View Document

05/06/135 June 2013 TRANSFER OF SHARES 25/03/2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 01/02/2013

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 11/10/11 STATEMENT OF CAPITAL GBP 1652.28

View Document

25/01/1225 January 2012 11/10/11 STATEMENT OF CAPITAL GBP 1652.28

View Document

17/10/1117 October 2011 ADOPT ARTICLES 06/10/2011

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 30/09/10 STATEMENT OF CAPITAL GBP 1445.87

View Document

02/11/102 November 2010 ARTICLES OF ASSOCIATION

View Document

02/11/102 November 2010 ALTER ARTICLES 30/09/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 12/02/10 STATEMENT OF CAPITAL GBP 826.64

View Document

23/03/1023 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010

View Document

11/05/0911 May 2009 SUBDIVISION AND RE DESIGNATION OF SHARES 31/03/2009

View Document

07/05/097 May 2009 SECRETARY APPOINTED INTERIM ASSISTANCE LTD

View Document

29/04/0929 April 2009 S-DIV

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

29/04/0929 April 2009 SUBDIVIDE SHARE 31/03/2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED CLAIRE ALISON AINSWORTH

View Document

20/04/0920 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 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