DIGIPRINT BRISTOL LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Return of final meeting in a creditors' voluntary winding up |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Registered office address changed from Unit 50, 14 Triangle South Bristol BS8 1EY England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-10-10 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-06-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
05/08/215 August 2021 | Registered office address changed from Ground Floor 42 Triangle West Clifton Bristol BS8 1ES to Unit 50, 14 Triangle South Bristol BS8 1EY on 2021-08-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
09/09/199 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/12/1718 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK WELLS / 17/08/2017 |
17/08/1717 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ALISON WELLS / 17/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/11/1510 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/10/1427 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/10/1325 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/10/1229 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/01/1110 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
10/08/1010 August 2010 | PREVSHO FROM 07/07/2010 TO 30/06/2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK WELLS / 21/12/2009 |
21/12/0921 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 7 July 2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 7 July 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/07/07 |
25/10/0625 October 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 07/07/06 |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/07/06 |
18/08/0618 August 2006 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 18 HAZELBURY DRIVE WARMLEY BRISTOL BS30 8UF |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
13/11/0313 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 12-15 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGIPRINT BRISTOL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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