About

Registered Number: 02156257
Date of Incorporation: 21/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 145/147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY

 

Based in St. Albans, Hertfordshire, Design Print Services Ltd was founded on 21 August 1987, it has a status of "Active". The current directors of this company are listed as Manning, Caroline Jane, Cooke, Anthony John in the Companies House registry. We don't know the number of employees at Design Print Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Caroline Jane 26 April 2019 - 1
COOKE, Anthony John N/A 21 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
CS01 - N/A 12 February 2019
MR04 - N/A 29 January 2019
MR01 - N/A 28 November 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 06 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AD01 - Change of registered office address 12 March 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AR01 - Annual Return 01 April 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 07 March 2008
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 29 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 19 March 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 21 March 2003
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 18 March 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 19 February 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 11 March 1997
288 - N/A 08 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 14 March 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 20 March 1992
395 - Particulars of a mortgage or charge 06 August 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
288 - N/A 11 October 1990
288 - N/A 11 October 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1989
288 - N/A 20 June 1989
AA - Annual Accounts 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
363 - Annual Return 24 May 1989
287 - Change in situation or address of Registered Office 14 June 1988
RESOLUTIONS - N/A 27 April 1988
PUC 2 - N/A 27 April 1988
PUC 5 - N/A 27 April 1988
123 - Notice of increase in nominal capital 27 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
287 - Change in situation or address of Registered Office 15 September 1987
288 - N/A 15 September 1987
NEWINC - New incorporation documents 21 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 28 February 2018 Fully Satisfied

N/A

Debenture 12 April 2010 Outstanding

N/A

Mortgage debenture 01 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.