DOCUMENT OUTPUT SOLUTIONS UK LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-18 with updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ROBARDS / 14/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WELLS |
05/06/175 June 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WELLS |
11/01/1711 January 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER CHANDLER / 01/12/2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES ROBARDS |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR GERARD DAVID CALLAGHAN |
24/12/1324 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCKLES |
17/01/1317 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
03/08/113 August 2011 | 29/07/11 STATEMENT OF CAPITAL GBP 200 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O SCOTT BONELLA TULYA HOUSE 69 HIGH STREET BAGSHOT SURREY GU19 5AH |
04/01/114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
11/08/1011 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUCKLES / 18/09/2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | DIRECTOR RESIGNED |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/03/0128 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0110 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/02/0023 February 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
01/06/991 June 1999 | NEW DIRECTOR APPOINTED |
01/06/991 June 1999 | NEW DIRECTOR APPOINTED |
23/12/9823 December 1998 | NEW SECRETARY APPOINTED |
23/12/9823 December 1998 | SECRETARY RESIGNED |
23/12/9823 December 1998 | NEW DIRECTOR APPOINTED |
23/12/9823 December 1998 | DIRECTOR RESIGNED |
18/12/9818 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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