DIGITAL POST SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with no updates | 
| 12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates | 
| 11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-21 with no updates | 
| 27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-07-31 | 
| 22/12/2222 December 2022 | Termination of appointment of Ged Taylor as a director on 2022-12-22 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates | 
| 12/11/2112 November 2021 | Accounts for a small company made up to 2021-07-31 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 26/02/2126 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 | 
| 12/08/2012 August 2020 | DIRECTOR APPOINTED MR MARK SMITH | 
| 10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 23/07/2023 July 2020 | CURRSHO FROM 16/12/2020 TO 31/07/2020 | 
| 03/07/203 July 2020 | 16/12/19 TOTAL EXEMPTION FULL | 
| 19/05/2019 May 2020 | ADOPT ARTICLES 11/05/2020 | 
| 19/05/2019 May 2020 | ARTICLES OF ASSOCIATION | 
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | 
| 24/12/1924 December 2019 | ALTER ARTICLES 16/12/2019 | 
| 24/12/1924 December 2019 | ARTICLES OF ASSOCIATION | 
| 23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055153570003 | 
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 28 WEST STREET DUNSTABLE BEDS LU6 1TA | 
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, SECRETARY TERENCE SMART | 
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK STEELE | 
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SMART | 
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON | 
| 17/12/1917 December 2019 | CESSATION OF TERENCE WILLIAM SMART AS A PSC | 
| 17/12/1917 December 2019 | CESSATION OF MARK VINCENT STEELE AS A PSC | 
| 17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MAILING ROOM HOLDINGS LIMITED | 
| 17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM BEVAN | 
| 17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055153570001 | 
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR GED TAYLOR | 
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR IAN CHARLES DAVIDSON | 
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR GEORGE WILLIAM BEVAN | 
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MRS HELEN BEVAN | 
| 17/12/1917 December 2019 | PREVEXT FROM 31/10/2019 TO 16/12/2019 | 
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CROLY | 
| 16/12/1916 December 2019 | Annual accounts for year ending 16 Dec 2019 | 
| 04/12/194 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055153570002 | 
| 07/11/197 November 2019 | STATEMENT OF COMPANY'S OBJECTS | 
| 04/11/194 November 2019 | ADOPT ARTICLES 17/10/2019 | 
| 30/10/1930 October 2019 | ADOPT ARTICLES 17/10/2019 | 
| 19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055153570002 | 
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 25/03/1525 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 07/04/147 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders | 
| 27/03/1427 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055153570001 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 22/03/1322 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 18/04/1218 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders | 
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 21/03/1121 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders | 
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SMART / 21/07/2010 | 
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD JOHNSON / 21/07/2010 | 
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEELE / 21/07/2010 | 
| 12/08/1012 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders | 
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 27/07/0927 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | 
| 18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 03/11/083 November 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | 
| 09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 28/12/0728 December 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | 
| 30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 20/03/0720 March 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 | 
| 01/11/061 November 2006 | NEW DIRECTOR APPOINTED | 
| 10/10/0610 October 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | 
| 10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 25 HIGH STREET SOUTH DUNSTABLE LU6 3RZ | 
| 21/07/0521 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 21/07/0521 July 2005 | SECRETARY RESIGNED | 
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