DIGITAL MANAGED PRINT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/08/2526 August 2025 Termination of appointment of Patrick Bryceland as a director on 2025-08-26

View Document

19/06/2519 June 2025 Notification of John Edward Moss as a person with significant control on 2025-05-31

View Document

18/06/2518 June 2025 Cessation of Ethos Facilities Limited as a person with significant control on 2025-06-18

View Document

29/05/2529 May 2025 Director's details changed for Mr Patrick Bryceland on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Robert Leon Booth as a director on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Scott Bryceland as a director on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 10 Empress Court St. Andrew Street Greenock Inverclyde PA15 4RW Scotland to Unit B4 Kelburn Business Park Port Glasgow PA14 6BL on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Mr John Edward Moss as a director on 2025-05-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF SCOTT BRYCELAND AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS FACILITIES LIMITED

View Document

19/01/1819 January 2018 CESSATION OF PATRICK BRYCELAND AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 179A DALRYMPLE STREET GREENOCK INVERCLYDE PA15 1BX SCOTLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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