About

Registered Number: 02575438
Date of Incorporation: 21/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 1 West Street Business Park, West Street, Stamford, Lincolnshire, PE9 2PL

 

D.S.M. Technical Publications Ltd was registered on 21 January 1991 and has its registered office in Stamford. There are 5 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Clifton 05 December 1994 - 1
HOLNESS, Paul 01 February 1994 - 1
MACRAE, Douglas 21 January 1991 01 February 1994 1
MACRAE, Stuart Douglas 01 February 1994 13 June 1997 1
Secretary Name Appointed Resigned Total Appointments
MACRAE, Anna Barbara 21 January 1991 13 June 1997 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CH03 - Change of particulars for secretary 20 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 02 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2007
353 - Register of members 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 17 January 2002
353 - Register of members 06 November 2001
AA - Annual Accounts 06 July 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 03 December 1999
363a - Annual Return 22 February 1999
AA - Annual Accounts 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
363a - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
287 - Change in situation or address of Registered Office 25 November 1997
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363a - Annual Return 09 January 1997
AA - Annual Accounts 02 December 1996
363a - Annual Return 11 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
287 - Change in situation or address of Registered Office 18 December 1995
AA - Annual Accounts 25 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 31 March 1995
363x - Annual Return 19 January 1995
288 - N/A 19 January 1995
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
RESOLUTIONS - N/A 13 September 1994
123 - Notice of increase in nominal capital 13 September 1994
288 - N/A 28 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
363s - Annual Return 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
AA - Annual Accounts 06 July 1993
395 - Particulars of a mortgage or charge 05 April 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
363s - Annual Return 13 April 1992
288 - N/A 05 March 1991
288 - N/A 05 March 1991
NEWINC - New incorporation documents 21 January 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating 22 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.