About

Registered Number: 06195511
Date of Incorporation: 30/03/2007 (18 years ago)
Company Status: Active
Registered Address: The Print Studios Chichester Road, Romiley, Stockport, Cheshire, SK6 4BL

 

Founded in 2007, Display Print Solutions Ltd has its registered office in Stockport in Cheshire. We do not know the number of employees at the company. There are 2 directors listed as Ashworth, Sarah Christine, Brown, Steven for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Sarah Christine 30 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 02 December 2018
SH01 - Return of Allotment of shares 16 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 03 November 2011
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AAMD - Amended Accounts 11 February 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 15 January 2010
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.