About

Registered Number: 07131266
Date of Incorporation: 20/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: Suites 7, 8 & 9 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, CM1 1PE,

 

Based in Chelmsford, Document Integration Solutions Ltd was registered on 20 January 2010, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, David John 28 January 2010 - 1
MARTIN, Georgia Marianne 20 January 2010 28 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Georgia Marianne 28 January 2010 - 1
OSBORNE, David John 20 January 2010 28 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 January 2019
MR04 - N/A 08 October 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 04 September 2012
AD01 - Change of registered office address 19 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
SH08 - Notice of name or other designation of class of shares 19 February 2010
SH01 - Return of Allotment of shares 29 January 2010
SH01 - Return of Allotment of shares 28 January 2010
AP01 - Appointment of director 28 January 2010
AP03 - Appointment of secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.