About

Registered Number: 04879170
Date of Incorporation: 27/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

 

Document Imaging Services Ltd was registered on 27 August 2003, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gillian 11 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gillian 27 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 09 October 2018
PSC04 - N/A 09 October 2018
PSC09 - N/A 03 October 2018
PSC01 - N/A 02 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 19 October 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 07 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
RESOLUTIONS - N/A 08 March 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 25 September 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 09 June 2005
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.