- Company Overview for DUPLEX SCANNING SERVICES LIMITED (08325095)
- Filing history for DUPLEX SCANNING SERVICES LIMITED (08325095)
- People for DUPLEX SCANNING SERVICES LIMITED (08325095)
- More for DUPLEX SCANNING SERVICES LIMITED (08325095)
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) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
14 Jun 2016 | CH01 | Director's details changed for Mrs. Marie Cecelia Hanley on 6 May 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD to 14 Pennsylvania Close Exeter EX4 6DJ on 23 November 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Dec 2014 | AD01 | Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 23 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 21 Boutport Street Barnstaple EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 22 December 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |