DESIGN & REPROGRAPHIC SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

07/08/257 August 2025 Statement of capital following an allotment of shares on 2025-07-31

View Document

07/08/257 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/08/257 August 2025 Statement of capital following an allotment of shares on 2025-07-31

View Document

07/08/257 August 2025 Statement of capital following an allotment of shares on 2025-07-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

19/10/2219 October 2022 Change of details for Mr Paul Anthony Challinor as a person with significant control on 2020-11-01

View Document

19/10/2219 October 2022 Change of details for Mr Paul Anthony Challinor as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Change of details for Mr Paul Anthony Challinor as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Notification of Paula Marie Challinor as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Change of details for Mrs Paula Marie Challinor as a person with significant control on 2022-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARIE CHALLINOR / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHALLINOR / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHALLINOR / 22/05/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM SUITE F20 TWYFORD HOUSE GARNER STREET STOKE ON TRENT STAFFORDSHIRE ST4 7AY UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JH

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHALLINOR / 23/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARIE CHALLINOR / 23/04/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 PREVEXT FROM 31/10/2009 TO 30/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0827 October 2008 SECRETARY APPOINTED PAULA MARIE CHALLINOR

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PAUL ANTHONY CHALLINOR

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information