DIGITAL TRANSCRIPTION SERVICES LTD
Company Documents
Date | Description |
---|---|
03/11/233 November 2023 | Termination of appointment of Deborah Jane Beckett as a director on 2023-11-03 |
26/03/2026 March 2020 | 30/09/18 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | FIRST GAZETTE |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
03/09/193 September 2019 | FIRST GAZETTE |
23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | DISS40 (DISS40(SOAD)) |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
12/12/1712 December 2017 | FIRST GAZETTE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/01/173 January 2017 | DISS40 (DISS40(SOAD)) |
02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
13/12/1613 December 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/12/1522 December 2015 | DISS40 (DISS40(SOAD)) |
20/12/1520 December 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
15/12/1515 December 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/02/153 February 2015 | DISS40 (DISS40(SOAD)) |
02/02/152 February 2015 | Annual return made up to 22 September 2014 with full list of shareholders |
20/01/1520 January 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
27/01/1427 January 2014 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/02/1326 February 2013 | DISS40 (DISS40(SOAD)) |
25/02/1325 February 2013 | Annual return made up to 22 September 2012 with full list of shareholders |
22/01/1322 January 2013 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/02/1211 February 2012 | DISS40 (DISS40(SOAD)) |
09/02/129 February 2012 | Annual return made up to 22 September 2011 with full list of shareholders |
17/01/1217 January 2012 | FIRST GAZETTE |
07/07/117 July 2011 | COMPANY NAME CHANGED REXIBELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/07/11 |
07/07/117 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/117 July 2011 | DIRECTOR APPOINTED DEBORAH JANE BECKETT |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
22/09/1022 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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