DISC MANUFACTURING SERVICES LTD
Status | ACTIVE |
Company No. | 05127922 |
Category | Private Limited Company |
Incorporated | 13 May 2004 |
Age | 20 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
DISC MANUFACTURING SERVICES LTD is an active private limited company with number 05127922. It was incorporated 20 years, 23 days ago, on 13 May 2004. The company address is Second Floor, Prideaux Court Second Floor, Prideaux Court, Plymouth, PL1 2AY, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Mortgage satisfy charge full
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051279220003
Documents
Mortgage satisfy charge full
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051279220002
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Morley Summers
Change date: 2022-05-25
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-25
Officer name: Mrs Aleksandra Summers
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2022-05-25
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-10
Officer name: Mrs Aleksandra Summers
Documents
Capital allotment shares
Date: 05 May 2022
Action Date: 04 May 2022
Category: Capital
Type: SH01
Date: 2022-05-04
Capital : 100 GBP
Documents
Capital allotment shares
Date: 05 May 2022
Action Date: 26 Apr 2022
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: Second Floor, Prideaux Court Palace Street Plymouth Devon PL1 2AY
Old address: 2 Lipson Road Plymouth Devon PL4 8PN England
Change date: 2021-10-12
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: 2 Middlefield Close Latchbrook Saltash Cornwall PL12 4UY England
New address: 2 Lipson Road Plymouth Devon PL4 8PN
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2020-11-25
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2020-11-25
Documents
Change person secretary company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-25
Officer name: Mrs Rosemary June Summers
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-25
Psc name: Mr David Morley Summers
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
New address: 2 Middlefield Close Latchbrook Saltash Cornwall PL12 4UY
Old address: 2 Lipson Road Plymouth PL4 8PN England
Change date: 2020-11-25
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Morley Summers
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2020-05-01
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Samuel Matthew Reynolds
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
New address: 2 Lipson Road Plymouth PL4 8PN
Old address: The Pressing House Faringdon Road Plymouth PL4 9ER England
Change date: 2020-07-20
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr David Morley Summers
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Jaroslav Jungman
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-04
Officer name: Mr Samuel Matthew Reynolds
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslav Jungman
Change date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051279220003
Charge creation date: 2017-08-09
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-01
Officer name: Mrs Rosemary June Summers
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2016
Action Date: 19 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051279220002
Charge creation date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2016-04-01
Documents
Change account reference date company current shortened
Date: 07 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-04
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 04 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-04
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2015
Action Date: 20 Dec 2015
Category: Address
Type: AD01
Old address: Colebrooke New Road Cawsand Torpoint Cornwall PL10 1PA
New address: The Pressing House Faringdon Road Plymouth PL4 9ER
Change date: 2015-12-20
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaroslav Jungman
Appointment date: 2015-10-13
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr Samuel Matthew Reynolds
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 04 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 04 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-04
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 04 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-04
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Summers
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Summers
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Morley Summers
Change date: 2012-03-24
Documents
Change person secretary company with change date
Date: 31 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Morley Summers
Change date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Old address: C/O Geoffrey Rogers Chartered Accountants Metropolitan House 37 the Millfields Plymouth Devom PL1 3JB United Kingdom
Change date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-05
Old address: 48 Salisbury Road Plymouth Devon PL4 8QU
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 04 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-04
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 04 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Morley Summers
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 06 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Rosemary June Summers
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 04 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-04
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 04 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-04
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david summers / 01/06/2009
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david summers / 01/06/2009
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 17 edgcumbe park road plymouth devon PL3 4NL
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 04 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-04
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 04 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-04
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: suite a, metropolitan house the millfields plymouth PL1 3JB
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 04 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-04
Documents
Certificate change of name company
Date: 24 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pmc studios LIMITED\certificate issued on 24/01/06
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 04/04/05
Documents
Some Companies
DUKEFIELD HOUSE THE GABLES,SWANSEA,SA4 3PL
Number: | 02913420 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL KHO KHO FEDERATION
47 THE POYNINGS,IVER,SL0 9DS
Number: | 11468641 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 PIPPINS CLOSE,WEST DRAYTON,UB7 7XQ
Number: | 09447983 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OLD CHURCH STREET,MANCHESTER,M40 2JN
Number: | 10555791 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10945680 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHESTER PIKE,NEWCASTLE UPON TYNE,NE15 6BS
Number: | 10330555 |
Status: | ACTIVE |
Category: | Private Limited Company |