DESIGN PRINT SERVICES LIMITED

Company Documents

DateDescription
26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/08/2326 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY COOKE

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE CUSDEN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS CAROLINE JANE MANNING

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021562570003

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021562570004

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021562570003

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN COOKE / 15/03/2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR SIMON ROGER MANNING

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

03/04/143 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN COOKE / 06/04/2011

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN COOKE / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NICHOLAS CUSDEN / 06/04/2011

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE, SG5 1HF

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8922 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: PORTMILL HOUSE PORTMILL LANE HITCHIN HERTS SG5 1DQ

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: 78 HIGH STREET STEVENAGE HERTS

View Document

27/04/8827 April 1988 £ NC 1000/2000

View Document

27/04/8827 April 1988 NC INC ALREADY ADJUSTED 07/12/87

View Document

27/04/8827 April 1988 WD 17/03/88 AD 07/12/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

27/04/8827 April 1988 WD 17/03/88 PD 07/12/87--------- £ SI 2@1

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/08/8721 August 1987 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