About

Registered Number: 06195511
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Active
Registered Address: The Print Studios Chichester Road, Romiley, Stockport, Cheshire, SK6 4BL

 

Display Print Solutions Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at Display Print Solutions Ltd. There are 2 directors listed for the business 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.