About

Registered Number: 03125838
Date of Incorporation: 14/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, DE1 1TJ

 

Based in the United Kingdom, Document Network Services Ltd was founded on 14 November 1995, it has a status of "Active". The business does not have any directors listed at Companies House. This company employs 21-50 people.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
CH01 - Change of particulars for director 21 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 17 September 2015
RESOLUTIONS - N/A 10 June 2015
CC04 - Statement of companies objects 10 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 31 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
363a - Annual Return 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
123 - Notice of increase in nominal capital 27 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 29 March 2002
RESOLUTIONS - N/A 20 February 2002
MEM/ARTS - N/A 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
363s - Annual Return 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 25 November 1998
395 - Particulars of a mortgage or charge 21 August 1998
CERTNM - Change of name certificate 22 July 1998
CERTNM - Change of name certificate 28 May 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
NEWINC - New incorporation documents 14 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.