DISC MANUFACTURING SERVICES LTD

Second Floor, Prideaux Court Second Floor, Prideaux Court, Plymouth, PL1 2AY, Devon, England
StatusACTIVE
Company No.05127922
CategoryPrivate Limited Company
Incorporated13 May 2004
Age20 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051279220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051279220002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 May 2022

Action Date: 04 May 2022

Category: Capital

Type: SH01

Date: 2022-05-04

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2022-04-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Summers

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Summers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david summers / 01/06/2009

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david summers / 01/06/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 04/04/05

Documents

View document PDF

Incorporation company

Date: 13 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKEFIELD INVESTMENTS LIMITED

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)

KATORZ LTD

15 PIPPINS CLOSE,WEST DRAYTON,UB7 7XQ

Number:09447983
Status:ACTIVE
Category:Private Limited Company

MAVERICK HD LTD

45 OLD CHURCH STREET,MANCHESTER,M40 2JN

Number:10555791
Status:ACTIVE
Category:Private Limited Company

NO1 CHARLOTTE STREET LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10945680
Status:ACTIVE
Category:Private Limited Company

SADAMA LIMITED

37 CHESTER PIKE,NEWCASTLE UPON TYNE,NE15 6BS

Number:10330555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source