DESIGN & PRINTING 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
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLINE HILDEN / 27/02/2020

View Document

27/02/2027 February 2020 CESSATION OF IAN KEITH CHATFIELD AS A PSC

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CHATFIELD

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN KEITH CHATFIELD / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLINE HILDEN / 04/10/2018

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE HILDEN / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH CHATFIELD / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE HILDEN / 04/10/2018

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KANE STONE

View Document

07/04/157 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 3

View Document

02/04/152 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HILDEN / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANE STONE / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH CHATFIELD / 01/10/2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED IAN KEITH CHATFIELD

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED KANE STONE

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY APPOINTED CAROLINE HILDEN

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

18/03/0918 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