DXP PRINT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/10/2213 October 2022 | Appointment of Nicholas Edward Livemore as a secretary |
13/10/2213 October 2022 | Appointment of Mr Nicholas Edward Livemore as a director on 2001-05-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER JOHN HALL |
21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042176980001 |
06/01/206 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN HALL / 31/07/2014 |
22/06/1422 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LIVEMORE / 23/09/2011 |
23/09/1123 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS LIVEMORE / 23/09/2011 |
20/05/1120 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LIVEMORE / 16/05/2010 |
15/06/1015 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN HALL / 16/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
14/09/0514 September 2005 | DIRECTOR RESIGNED |
22/07/0522 July 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | COMPANY NAME CHANGED DIGITAL XPRESS LTD CERTIFICATE ISSUED ON 19/05/05 |
29/03/0529 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | DIRECTOR RESIGNED |
21/05/0421 May 2004 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
18/09/0318 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
20/06/0320 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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