- Company Overview for DS REPRO LIMITED (06127214)
- Filing history for DS REPRO LIMITED (06127214)
- People for DS REPRO LIMITED (06127214)
- Charges for DS REPRO LIMITED (06127214)
- More for DS REPRO LIMITED (06127214)
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
|
|
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
|
|
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
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | MR01 |
Registration of charge 061272140001
|
|
12 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
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
|