Advanced company searchLink opens in new window

DS REPRO LIMITED

Company number 06127214

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)
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 150
19 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
19 Mar 2018 PSC01 Notification of Marie Patrick as a person with significant control on 25 February 2018
19 Mar 2018 PSC04 Change of details for Mr Stephen Joseph Patrick as a person with significant control on 25 February 2018
19 Mar 2018 PSC04 Change of details for Mr Darren Lloyd as a person with significant control on 25 February 2018
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 MR01 Registration of charge 061272140001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
09 Jan 2014 CH03 Secretary's details changed for Darren Lloyd on 9 January 2014
09 Jan 2014 CH01 Director's details changed for Darren Lloyd on 9 January 2014
09 Jan 2014 CH01 Director's details changed for Stephen Patrick on 9 January 2014
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100