DIGITAL MANAGED PRINT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 26/08/2526 August 2025 | Termination of appointment of Patrick Bryceland as a director on 2025-08-26 |
| 19/06/2519 June 2025 | Notification of John Edward Moss as a person with significant control on 2025-05-31 |
| 18/06/2518 June 2025 | Cessation of Ethos Facilities Limited as a person with significant control on 2025-06-18 |
| 29/05/2529 May 2025 | Director's details changed for Mr Patrick Bryceland on 2025-05-29 |
| 29/05/2529 May 2025 | Termination of appointment of Robert Leon Booth as a director on 2025-05-29 |
| 29/05/2529 May 2025 | Termination of appointment of Scott Bryceland as a director on 2025-05-29 |
| 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 |
| 29/05/2529 May 2025 | Appointment of Mr John Edward Moss as a director on 2025-05-29 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 08/12/228 December 2022 | Accounts for a small company made up to 2021-12-31 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 21/12/2121 December 2021 | Accounts for a small company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
| 19/01/1819 January 2018 | CESSATION OF SCOTT BRYCELAND AS A PSC |
| 19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS FACILITIES LIMITED |
| 19/01/1819 January 2018 | CESSATION OF PATRICK BRYCELAND AS A PSC |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 179A DALRYMPLE STREET GREENOCK INVERCLYDE PA15 1BX SCOTLAND |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 22/09/1622 September 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
| 18/01/1618 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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