DIGITAL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Registered office address changed from 14 Dunblane Street Glasgow G4 0HJ to 120 Strathmore Road Glasgow G22 7DW on 2023-05-17

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONNELLY / 25/07/2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 2 25 AUCHINAIRN ROAD BISHOPBRIGGS GLASGOW G64 1RX

View Document

02/09/112 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONNELLY / 05/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONNELLY / 29/05/2009

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WEBSTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 30 UNIT F/6 GLENWOOD BUSINESS PARK GLASGOW STRATHCLYDE G45 9UH

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY KENNETH WEBSTER

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UNIT B/4 GLENWOOD BUSINESS PARK GLASGOW STRATHCLYDE G45 9UH

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON GLASGOW G76 7HU

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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