DIGITAL ORIGIN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Appointment of Mr Will Dawson as a director on 2025-01-16 |
04/12/244 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
29/11/2429 November 2024 | Resolutions |
22/11/2422 November 2024 | Registration of charge 041215010002, created on 2024-11-19 |
29/10/2429 October 2024 | Satisfaction of charge 1 in full |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-17 |
12/07/2412 July 2024 | Appointment of Mr Elliott Hyman as a director on 2024-07-08 |
12/07/2412 July 2024 | Appointment of Mr Zachary Mayer as a director on 2024-07-08 |
21/06/2421 June 2024 | Change of details for Digital Origin Holdings Limited as a person with significant control on 2024-06-13 |
20/06/2420 June 2024 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20 |
10/04/2410 April 2024 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10 |
03/04/243 April 2024 | Appointment of Tucker Stein as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of James Joseph Evans as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of Robert Sweetlove as a director on 2024-03-19 |
02/04/242 April 2024 | Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2024-03-19 |
02/04/242 April 2024 | Appointment of Timothy Burke as a director on 2024-03-19 |
26/03/2426 March 2024 | Registered office address changed from Chandos House School Lane Buckingham MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26 |
22/03/2422 March 2024 | Second filing of Confirmation Statement dated 2022-12-03 |
22/03/2422 March 2024 | Second filing of Confirmation Statement dated 2021-12-03 |
22/03/2422 March 2024 | Second filing of Confirmation Statement dated 2023-12-03 |
22/03/2422 March 2024 | Second filing of Confirmation Statement dated 2020-12-03 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-03 with updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-03 with updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with updates |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | Confirmation statement made on 2020-12-03 with no updates |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | COMPANY NAME CHANGED EZEE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/11/20 |
25/11/2025 November 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRICK |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / DIGITAL ORIGIN SOLUTIONS LIMITED / 15/10/2019 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVEY TURNER |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID HENRICK |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR ROBERT SWEETLOVE |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR JAMES JOSEPH EVANS |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL ORIGIN SOLUTIONS LIMITED |
15/10/1915 October 2019 | CESSATION OF PAUL GEOFFREY NICHOLAS DAVEY-TURNER AS A PSC |
15/10/1915 October 2019 | CESSATION OF PAUL GEOFFREY NICHOLAS DAVEY-TURNER AS A PSC |
15/10/1915 October 2019 | CESSATION OF KIRSTI LEE DAVEY-TURNER AS A PSC |
15/10/1915 October 2019 | CESSATION OF KIRSTI LEE DAVEY-TURNER AS A PSC |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY TURNER |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRSTI DAVEY TURNER |
22/03/1922 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY NICHOLAS DAVEY-TURNER |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI LEE DAVEY-TURNER |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/12/1511 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY TURNER / 07/10/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY TURNER / 07/10/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTI LEE DAVEY TURNER / 07/10/2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/12/134 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/12/1224 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR |
06/12/116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/12/094 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/083 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/12/055 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/10/0415 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/12/008 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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