DIGITAL DOCUMENT SOLUTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England to Konica House Miles Gray Road Basildon Essex SS14 3AR on 2025-07-24

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Suzanne Thorogood as a secretary on 2023-12-05

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Lars Worzner as a director on 2022-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR ROBERT FERRIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE BLAND

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MR ANDREW JOHN CLEGG

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / PROCESSFLOWS (UK) LTD / 15/12/2017

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR LARS WORZNER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SHERIDAN HOUSE 40-43 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY ENGLAND

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 92 NORE ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 8DX

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS CATHERINE MARY BLAND

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR NEIL DINGLEY

View Document

08/06/168 June 2016 SECRETARY APPOINTED MS CATHERINE MARY BLAND

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBERT

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELVE

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DELVE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN LAMBERT / 01/08/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information