DIGITAL MANAGED PRINT SERVICES LIMITED
Company number SC524410
- Company Overview for DIGITAL MANAGED PRINT SERVICES LIMITED (SC524410)
- Filing history for DIGITAL MANAGED PRINT SERVICES LIMITED (SC524410)
- People for DIGITAL MANAGED PRINT SERVICES LIMITED (SC524410)
- More for DIGITAL MANAGED PRINT SERVICES LIMITED (SC524410)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
01 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
19 Jan 2018 | PSC02 | Notification of Ethos Facilities Limited as a person with significant control on 10 March 2017 | |
19 Jan 2018 | PSC07 | Cessation of Patrick Bryceland as a person with significant control on 10 March 2017 | |
19 Jan 2018 | PSC07 | Cessation of Scott Bryceland as a person with significant control on 10 March 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland to 10 Empress Court St. Andrew Street Greenock Inverclyde PA15 4RW on 21 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
22 Sep 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
18 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-18
|