DIGITAL REPORTING STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 New | Confirmation statement made on 2025-03-31 with updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Confirmation statement made on 2023-03-31 with updates |
16/06/2316 June 2023 | Change of details for Mr John Laurence Turner as a person with significant control on 2022-04-01 |
16/06/2316 June 2023 | Cessation of Lisa Michele Guppy as a person with significant control on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Termination of appointment of Lisa Michele Guppy as a director on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8SG |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MS LISA MICHELE GUPPY / 18/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN LAURENCE TURNER / 18/03/2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MICHELE GUPPY / 13/11/2019 |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN LAURENCE TURNER / 13/11/2019 |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MS LISA MICHELE GUPPY / 13/11/2019 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE TURNER / 13/11/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID |
04/04/124 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/06/119 June 2011 | COMPANY NAME CHANGED CHRIS REID TWO LIMITED CERTIFICATE ISSUED ON 09/06/11 |
08/06/118 June 2011 | DIRECTOR APPOINTED MR GUPPY LISA MICHELE |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUPPY LISA MICHELE / 08/06/2011 |
08/06/118 June 2011 | DIRECTOR APPOINTED MR JOHN LAURENCE TURNER |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS GUPPY LISA GUPPY / 08/06/2011 |
31/03/1131 March 2011 | 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