About

Registered Number: 03052802
Date of Incorporation: 03/05/1995 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 8 months ago)
Registered Address: 17-21 Tolwell Road, Leicester, Leicestershire, LE4 1BR

 

Based in Leicestershire, Digital Printing Solutions Ltd was established in 1995, it's status at Companies House is "Dissolved". This company does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 25 May 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 11 February 2010
RESOLUTIONS - N/A 03 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 07 May 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 25 April 2002
RESOLUTIONS - N/A 24 January 2002
AA - Annual Accounts 24 January 2002
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 03 May 2001
RESOLUTIONS - N/A 23 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 12 May 2000
RESOLUTIONS - N/A 05 March 2000
AA - Annual Accounts 05 March 2000
287 - Change in situation or address of Registered Office 23 November 1999
363s - Annual Return 01 May 1999
RESOLUTIONS - N/A 09 February 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 06 May 1998
RESOLUTIONS - N/A 30 March 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
363s - Annual Return 04 June 1997
RESOLUTIONS - N/A 27 March 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 16 June 1996
288 - N/A 09 May 1995
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.