CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DIGITAL IMAGING SYSTEMS LIMITED
Company
DIGITAL IMAGING SYSTEMS
Phone:
+44 (0)1628 536 936
A⁺
rating
KEY FINANCES
Year
2016
Assets
£44.28k
▼ £-7.7k (-14.82 %)
Cash
£1.1k
▼ £-21.43k (-95.11 %)
Liabilities
£33.07k
▲ £16.24k (96.55 %)
Net Worth
£11.21k
▼ £-23.95k (-68.12 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Windsor and Maidenhead
Company name
DIGITAL IMAGING SYSTEMS LIMITED
Company number
04553611
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.digitalimagingsystems.co.uk
Phones
+44 (0)1628 536 936
01628 536 936
Registered Address
ASHDRIVE ACCOUNTANTS,
59-60 THAMES STREET,
WINDSOR,
BERKSHIRE,
ENGLAND,
SL4 1TX
ECONOMIC ACTIVITIES
26701
Manufacture of optical precision instruments
LAST EVENTS
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 May 2016
Secretary's details changed for Ashdrive Ltd on 1 May 2016
See Also
DIGITAL HARBOUR RECRUITMENT SERVICES LTD
DIGITAL HEALTHCARE MANAGEMENT LTD
DIGITAL INTERACTIVE LIMITED
DIGITAL LANE LTD
DIGITAL LEAF LIMITED
DIGITAL MARINE MEDIA LIMITED
Last update 2018
DIGITAL IMAGING SYSTEMS LIMITED DIRECTORS
ASHDRIVE LTD
Acting
Appointed
01 April 2013
Role
Secretary
Address
59-60, Thames Street, Windsor, Berkshire, England, SL4 1TX
Name
ASHDRIVE LTD
John Paul Groulef
Acting
Appointed
04 October 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Ridings, Riversdale, Bourne End, Buckinghamshire, England, SL8 5EB
Country Of Residence
England
Name
GROULEF, John Paul
Simon John Watson
Acting
PSC
Appointed
04 October 2002
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
15 Castle Gate, 114 Castle Street, Reading, RG1 7QB
Country Of Residence
England
Name
WATSON, Simon John
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 50% but less than 75%
AR CORPORATE SERVICES LIMITED
Resigned
Appointed
04 October 2002
Resigned
04 October 2002
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED
Harinder Singh Sethi
Resigned
Appointed
04 October 2002
Resigned
31 March 2013
Role
Secretary
Address
18 Warren Road, Ashford, Middlesex, TW15 1TT
Name
SETHI, Harinder Singh
AR NOMINEES LIMITED
Resigned
Appointed
04 October 2002
Resigned
04 October 2002
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED
Catrine Groulef
Resigned
Appointed
04 October 2002
Resigned
31 March 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
14 Ayebridges Avenue, Egham, Surrey, TW20 8HR
Name
GROULEF, Catrine
REVIEWS
Check The Company
Excellent according to the company’s financial health.