DIGITAL WORKPLACE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Change of details for Robert Andrew Jones as a person with significant control on 2020-09-18

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

09/11/219 November 2021 Cessation of Mark Carter as a person with significant control on 2020-09-18

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1431 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1314 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MARK CARTER

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JONES / 01/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JONES / 01/05/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GARIUS

View Document

18/10/1118 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOHUE

View Document

26/05/1126 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 TRANSFER SHARES 12/05/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY KAREN NEAME

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN NEAME

View Document

22/04/1022 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0916 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP MADDERS

View Document

20/04/0920 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/098 April 2009 S-DIV

View Document

08/04/098 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/098 April 2009 SUBDIVISION 14/01/2009

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MARK GARIUS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
PARALLEL HOUSE
32 LONDON ROAD
GUILDFORD
SURREY
GU1 2AB

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 09/07/2008

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN NEAME / 01/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
3 BEER CART LANE
CANTERBURY
KENT CT1 2NY

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
ASTON, HORSELL PARK
HORSELL
WOKING
SURREY GU21 4LW

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 COMPANY NAME CHANGED
PRINT AUDIT EUROPE LTD
CERTIFICATE ISSUED ON 05/10/04

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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