Advanced company searchLink opens in new window

DIGITAL IMAGING SYSTEMS LIMITED

Company number 04553611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2006 363a Return made up to 04/10/06; full list of members
09 Oct 2006 288c Director's particulars changed
10 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
13 Oct 2005 363a Return made up to 04/10/05; full list of members
13 Oct 2005 288c Director's particulars changed
25 Jun 2005 AA Total exemption small company accounts made up to 31 October 2004
27 Oct 2004 363s Return made up to 04/10/04; full list of members
17 May 2004 AA Total exemption small company accounts made up to 31 October 2003
27 Jan 2004 288c Director's particulars changed
29 Oct 2003 363s Return made up to 04/10/03; full list of members
30 Oct 2002 288a New director appointed
30 Oct 2002 288a New director appointed
30 Oct 2002 288a New director appointed
30 Oct 2002 288a New secretary appointed
30 Oct 2002 288b Director resigned
30 Oct 2002 288b Secretary resigned
30 Oct 2002 287 Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB
30 Oct 2002 88(2)R Ad 04/10/02--------- £ si 49998@1=49998 £ ic 2/50000
30 Oct 2002 123 Nc inc already adjusted 04/10/02
30 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Oct 2002 NEWINC Incorporation