DIGITAL COLOUR MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT PRIESTLEY / 01/10/2015

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 PREVEXT FROM 30/10/2012 TO 29/04/2013

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT NATTRESS / 27/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN LEEDHAM / 27/08/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/11/0913 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/08/03; CHANGE OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: G OFFICE CHANGED 18/06/02 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR

View Document

05/06/025 June 2002 COMPANY NAME CHANGED DENTPARK LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 AMEN 882-CANC 225000X1P SH-09070

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: G OFFICE CHANGED 10/12/99 2 BANK STREET BRIGHOUSE WEST YORKSHIRE HD6 1BD

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: G OFFICE CHANGED 07/09/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information