DOCUMENT OUTPUT SOLUTIONS UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ROBARDS / 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WELLS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WELLS

View Document

11/01/1711 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER CHANDLER / 01/12/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR MATTHEW JAMES ROBARDS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR GERARD DAVID CALLAGHAN

View Document

24/12/1324 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCKLES

View Document

17/01/1317 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUCKLES / 18/09/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 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