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