DIMENSIONS REPROGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

12/10/2312 October 2023 Cessation of Helena Marie Robinson as a person with significant control on 2023-09-27

View Document

12/10/2312 October 2023 Termination of appointment of Helena Marie Robinson as a director on 2023-09-27

View Document

12/10/2312 October 2023 Termination of appointment of Helena Marie Robinson as a secretary on 2023-09-27

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Registered office address changed from Orchard Chambers Rocky Lane Wirral CH60 0BY United Kingdom to Gayton Lodge 3 Barnston Road Heswall Wirral CH60 2SN on 2022-12-22

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM DIMENSIONS HOUSE 79 SEFTON STREET LIVERPOOL L8 6UD

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIE ROBINSON / 29/10/2009

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN ROBINSON / 29/10/2009

View Document

22/05/0922 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93

View Document

29/11/9329 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: UNIT 218 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4AR

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED R.T. DIMENSIONS REPROGRAPHICS LI MITED CERTIFICATE ISSUED ON 25/01/91

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 020988

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 404 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED LANCEHART LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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