About

Registered Number: 04831814
Date of Incorporation: 14/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD,

 

Digipos Store Solutions (Holdings) Ltd was registered on 14 July 2003 and has its registered office in Basingstoke. The companies directors are listed as Chandler, Victoria Anne, Church, Lisa, Warwick-saunders, Richard Meirion, Hidalgo, Tony, Leaper, Mark Walter in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIDALGO, Tony 30 September 2009 16 August 2011 1
LEAPER, Mark Walter 22 August 2003 16 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Victoria Anne 17 August 2016 - 1
CHURCH, Lisa 28 October 2009 22 September 2011 1
WARWICK-SAUNDERS, Richard Meirion 22 September 2011 05 August 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 July 2017
PSC04 - N/A 28 June 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 24 March 2017
TM01 - Termination of appointment of director 06 March 2017
AUD - Auditor's letter of resignation 08 November 2016
AUD - Auditor's letter of resignation 17 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 01 July 2016
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 05 August 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 16 March 2015
MR01 - N/A 12 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 19 July 2014
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA01 - Change of accounting reference date 17 December 2012
AA - Annual Accounts 06 December 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 11 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
TM01 - Termination of appointment of director 09 June 2012
AUD - Auditor's letter of resignation 06 June 2012
AD01 - Change of registered office address 20 March 2012
RESOLUTIONS - N/A 07 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
CC04 - Statement of companies objects 07 March 2012
AA - Annual Accounts 09 February 2012
TM02 - Termination of appointment of secretary 24 September 2011
AP03 - Appointment of secretary 24 September 2011
AP01 - Appointment of director 24 September 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 03 August 2011
RESOLUTIONS - N/A 29 July 2011
RESOLUTIONS - N/A 25 March 2011
RESOLUTIONS - N/A 31 August 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 17 March 2010
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
AP01 - Appointment of director 29 October 2009
AP03 - Appointment of secretary 29 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 30 December 2008
363a - Annual Return 31 July 2008
225 - Change of Accounting Reference Date 27 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 19 April 2007
CERTNM - Change of name certificate 19 December 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 06 April 2005
395 - Particulars of a mortgage or charge 18 September 2004
CERTNM - Change of name certificate 15 September 2004
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 06 April 2004
SA - Shares agreement 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
AUD - Auditor's letter of resignation 17 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
123 - Notice of increase in nominal capital 17 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
MEM/ARTS - N/A 23 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
225 - Change of Accounting Reference Date 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 11 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

Debenture 02 July 2012 Outstanding

N/A

Mortgage of shares 31 August 2004 Fully Satisfied

N/A

Mortgage of shares 08 December 2003 Fully Satisfied

N/A

Debenture 22 August 2003 Fully Satisfied

N/A

Legal mortgage 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.