D.T.S. COMPUTER PRINT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr Graham Guy Wharton as a person with significant control on 2016-06-30

View Document

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

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from Dominique House 1 Church Road Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Scott Wharton on 2022-10-13

View Document

13/10/2213 October 2022 Secretary's details changed for Graham Guy Wharton on 2022-10-13

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM DOMINIQUE HOUSE 1 CHURCH ROAD DUDLEY WEST MIDLANDS DY2 0LY ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM ADAMS STREET NECHELLS BIRMINGHAM B7 4LT

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WHARTON / 11/07/2011

View Document

04/08/114 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GUY WHARTON / 11/07/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 11/07/10 NO CHANGES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/11/992 November 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 115 BYRKLEY STREET BURTON-ON-TRENT DE14 2EG

View Document

01/03/891 March 1989 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

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