DORSET DIGITAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
29/08/2529 August 2025 New | Application to strike the company off the register |
18/03/2518 March 2025 | Termination of appointment of Barry Whettingsteel as a director on 2025-02-24 |
24/02/2524 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Unaudited abridged accounts made up to 2023-05-31 |
25/07/2325 July 2023 | Registered office address changed from Suite 6 st Albans Chambers 16a St Alban Street Weymouth Dorset DT4 8PY United Kingdom to 27 Holly Road Weymouth Dorset DT4 0BB on 2023-07-25 |
05/06/235 June 2023 | Change of details for Mr Barry Robert Whettingsteel as a person with significant control on 2023-02-02 |
05/06/235 June 2023 | Director's details changed for Mr Barry Whettingsteel on 2023-02-02 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/11/1920 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON GRANT JONES / 09/10/2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 09/10/2019 |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 27/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GRANT JONES / 10/08/2018 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O LADY BIRDS 65 ST MARY STREET WEYMOUTH DORSET DT4 8PP UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 11/09/2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 23 ALL SAINTS ROAD WYKE REGIS WEYMOUTH DORSET DT4 9EZ |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR BARRY WHETTINGSTEEL |
29/05/1329 May 2013 | 24/05/13 STATEMENT OF CAPITAL GBP 2 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR AARON GRANT JONES |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
24/05/1324 May 2013 | 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