Having been setup in 2005, Digital Post Solutions Ltd have registered office in London, it's status is listed as "Active". This company is registered for VAT. Bevan, George William, Bevan, Helen, Croly, Christopher John, Smith, Mark, Taylor, Ged, Smart, Terence, Davidson, Ian Charles, Johnson, James Edward, Smart, Terence William, Steele, Mark Vincent are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, George William | 16 December 2019 | - | 1 |
BEVAN, Helen | 16 December 2019 | - | 1 |
CROLY, Christopher John | 16 December 2019 | - | 1 |
SMITH, Mark | 10 August 2020 | - | 1 |
TAYLOR, Ged | 16 December 2019 | - | 1 |
DAVIDSON, Ian Charles | 16 December 2019 | 07 August 2020 | 1 |
JOHNSON, James Edward | 26 June 2006 | 16 December 2019 | 1 |
SMART, Terence William | 21 July 2005 | 16 December 2019 | 1 |
STEELE, Mark Vincent | 21 July 2005 | 16 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMART, Terence | 21 July 2005 | 16 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
AA01 - Change of accounting reference date | 23 July 2020 | |
AA - Annual Accounts | 03 July 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2020 | |
MA - Memorandum and Articles | 19 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 May 2020 | |
CS01 - N/A | 24 March 2020 | |
RESOLUTIONS - N/A | 24 December 2019 | |
MA - Memorandum and Articles | 24 December 2019 | |
MR01 - N/A | 23 December 2019 | |
PSC01 - N/A | 17 December 2019 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
PSC02 - N/A | 17 December 2019 | |
PSC07 - N/A | 17 December 2019 | |
PSC07 - N/A | 17 December 2019 | |
AD01 - Change of registered office address | 17 December 2019 | |
TM02 - Termination of appointment of secretary | 17 December 2019 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 17 December 2019 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 17 December 2019 | |
AP01 - Appointment of director | 17 December 2019 | |
MR04 - N/A | 17 December 2019 | |
MR04 - N/A | 04 December 2019 | |
CC04 - Statement of companies objects | 07 November 2019 | |
RESOLUTIONS - N/A | 04 November 2019 | |
RESOLUTIONS - N/A | 30 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 October 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 28 July 2017 | |
MR01 - N/A | 10 April 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 07 April 2014 | |
MR01 - N/A | 27 March 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 28 December 2007 | |
AA - Annual Accounts | 30 May 2007 | |
225 - Change of Accounting Reference Date | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
363s - Annual Return | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
NEWINC - New incorporation documents | 21 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2019 | Outstanding |
N/A |
A registered charge | 07 April 2017 | Fully Satisfied |
N/A |
A registered charge | 20 March 2014 | Fully Satisfied |
N/A |