- Company Overview for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
- Filing history for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
- People for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
- Charges for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
- Registers for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
- More for DIGITAL SCREEN SOLUTIONS LIMITED (06833181)
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) |
---|---|---|---|
18 Dec 2024 | MR01 | Registration of charge 068331810003, created on 6 December 2024 | |
18 Dec 2024 | MR01 | Registration of charge 068331810004, created on 6 December 2024 | |
10 Dec 2024 | MR04 | Satisfaction of charge 068331810002 in full | |
10 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2024 | AP01 | Appointment of Mr Jonathan Thompson as a director on 6 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Richard Pringle Pearey as a director on 6 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Claire Alison Ainsworth as a director on 6 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Triple Point Administration Llp as a secretary on 6 December 2024 | |
09 Dec 2024 | PSC02 | Notification of Green Nation Solar Electricity Ltd as a person with significant control on 6 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Triple Point Income Vct Plc as a person with significant control on 6 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Triple Point Holdings Limited as a person with significant control on 6 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 9 December 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
16 Sep 2024 | AD01 | Registered office address changed from 30 Camp Road Camp Road Farnborough GU14 6EW England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 16 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 30 Camp Road Camp Road Farnborough GU14 6EW on 16 September 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024 | |
03 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
14 Sep 2023 | AD03 | Register(s) moved to registered inspection location 1 King William Street King William Street London EC4N 7AF | |
14 Sep 2023 | AD02 | Register inspection address has been changed to 1 King William Street King William Street London EC4N 7AF | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Mar 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates |