DIGITAL CONSULTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/04/237 April 2023 Termination of appointment of Katrina Sheppard as a director on 2023-04-06

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

07/04/237 April 2023 Cessation of Katrina Sheppard as a person with significant control on 2023-04-06

View Document

30/03/2330 March 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3 Cliff Gardens Leigh-on-Sea SS9 1EY on 2023-03-30

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Current accounting period shortened from 2022-04-30 to 2022-01-31

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 07/06/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA SHEPPARD / 07/06/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KATRINA SHEPPARD / 07/06/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 07/06/2020

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA SHEPPARD

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS KATRINA SHEPPARD

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 30/05/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 30/05/2018

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 01/08/2015

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 27 BYRON AVENUE SOUTHEND-ON-SEA SS2 5HL ENGLAND

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DAVID SHEPPARD / 10/10/2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company