AUTOMATED DOCUMENT 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 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

20/01/2420 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

20/01/2420 January 2024 Registered office address changed from Unit 8a Block 14 34 Coltness Lane Queenslie Industrial Estate Glasgow Glasgow G33 4DR Scotland to 11 Heron Square Deans Livingston EH54 8QY on 2024-01-20

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3909760001

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT 14 FARMECASTLE ESTATE, RUTHERGLEN, GLASGOW DUCHESS PLACE RUTHERGLEN GLASGOW G73 1DR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 DIRECTOR APPOINTED MR EWAN CHRISTIE

View Document

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UNIT 14 FARM ECASTLE ESTATE DUCHESS PLACE RUTHERGLEN GLASGOW G73 1DR SCOTLAND

View Document

09/04/139 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O MACROBERTS CAPELLA 60 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 14 FARM ECASTLE ESTATE DUCHESS PLACE RUTHERGLEN GLASGOW G73 1DR SCOTLAND

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

09/05/129 May 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM HERMAND HOME FARM HERMAND ESTATE WEST CALDER WEST LOTHIAN EH55 8QZ SCOTLAND

View Document

23/03/1123 March 2011 CHANGE OF NAME 22/03/2011

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED DIGITAL ARCHIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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