RIGHT DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

24/07/2524 July 2025 NewTermination of appointment of Ian Howard Jones as a director on 2025-07-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Paul William Reginald Rylands as a director on 2024-12-19

View Document

06/06/246 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/09/236 September 2023 Amended accounts for a medium company made up to 2022-12-31

View Document

14/08/2314 August 2023 Accounts for a medium company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/02/236 February 2023 Appointment of Mr Paul William Reginald Rylands as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Change of details for Right Group Holdings Limited as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Ms Victoria Peters as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Mr Colin Rutherford as a director on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01

View Document

10/11/2210 November 2022 Registration of charge 025111400007, created on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Nicholas David Jones as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED CAPITA WORKPLACE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 01/08/2020

View Document

06/08/206 August 2020 DIRECTOR APPOINTED VICTORIA PETERS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR IAN HOWARD JONES

View Document

04/08/204 August 2020 SECRETARY APPOINTED NICHOLAS DAVID JONES

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACTAGGART

View Document

03/08/203 August 2020 DIRECTOR APPOINTED NICHOLAS DAVID JONES

View Document

03/08/203 August 2020 CESSATION OF CAPITA HOLDINGS LIMITED AS A PSC

View Document

03/08/203 August 2020 DIRECTOR APPOINTED PAUL MARK GILLETT

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGHT GROUP HOLDINGS LIMITED

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTAGUE-FULLER

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 06/04/2016

View Document

04/04/194 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/04/194 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLISSEY

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALPESH UNALKAT

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ALISTAIR ROBERT MACTAGGART

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH JAYANTILAL UNALKAT / 15/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER HALLISSEY / 15/06/2018

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED RIGHT DOCUMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DWYER

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR STEVEN PETER HALLISSEY

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ALPESH JAYANTILAL UNALKAT

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKIE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STEPHEN SHARP

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DAVID PATRICK DWYER

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GILLETT

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR STEPHEN SHARP

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DADY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED PAUL ROBERT HENSON

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 AUDITOR'S RESIGNATION

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ADOPT ARTICLES 23/06/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED DAVID JAMES LOCKIE

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLETT / 30/05/2011

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALPESH UNALKAT

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD

View Document

21/04/1121 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM NAPIER HOUSE 2 CRANWOOD STREET LONDON EC1V 9PE ENGLAND

View Document

20/04/1120 April 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JONES / 16/11/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JONES / 16/11/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MORGAN

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHAEL DESMOND MORGAN

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED COLIN RUTHERFORD

View Document

16/04/0816 April 2008 ADOPT ARTICLES 28/03/2008

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/088 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/085 April 2008 AUDITOR'S RESIGNATION

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 29 LUDGATE HILL LONDON EC4M 7JE

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0225 April 2002 £ IC 50000/25000 11/04/02 £ SR 25000@1=25000

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 138 SOUTHCROFT ROAD LONDON SW17 9TP

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED RIGHT DOCUMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

21/02/9621 February 1996 £ NC 100/50000 15/01/96

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED RIGHT COPIER SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: UNIT 6 DEVON ST LONDON SE15 1JR

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 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