DISPLAY PRINT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 29/11/17 STATEMENT OF CAPITAL GBP 2

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 66 SANDY LANE ROMILEY STOCKPORT CHESHIRE SK6 4NH ENGLAND

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CHOLMONDLEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM CHOLMONDLEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR

View Document

18/06/0918 June 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information