DIGITAL REALTIME SOFT 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
11/07/2511 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Cessation of Ramya Thangavel as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Ramya Thangavel as a director on 2021-10-20

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

11/07/2111 July 2021 Change of details for Mr Thangavel Thirumoorthy as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mrs Ramya Thangavel as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from 1, Hardy Close Slough Berkshire SL1 9AH United Kingdom to 172 Trelawney Avenue Slough SL3 8RX on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mrs Ramya Thangavel on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Thangavel Thirumoorthy on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THANGAVEL THIRUMOORTHY / 15/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 383 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UN UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THANGAVEL THIRUMOORTHY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR THANGAVEL THIRUMOORTHY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR THANGAVEL THIRUMOORTHY

View Document

29/06/1829 June 2018 CESSATION OF THANGAVEL THIRUMOORTHY AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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