DIGITAL ACCOUNTING SUPPORT 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
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

05/03/255 March 2025 Termination of appointment of Phil Whelan as a director on 2024-10-25

View Document

05/03/255 March 2025 Appointment of Mr Sunil Sujera as a director on 2024-10-25

View Document

05/03/255 March 2025 Cessation of Phil Whelan as a person with significant control on 2024-10-25

View Document

05/03/255 March 2025 Notification of Sunil Sujera as a person with significant control on 2024-10-25

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Registered office address changed from Glasshouse Suite 2F1, Alderley Park, Macclesfield, Alderley Park Macclesfield, SK10 4ZE England to Glasshouse Suite 2F3 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2023-11-13

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CESSATION OF PHIL WHELAN AS A PSC

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL WHELAN

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL WHELAN

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WHELAN / 30/06/2020

View Document

12/08/2012 August 2020 TERMINATE DIR APPOINTMENT

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHELAN / 30/06/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM FLAT 3 THE OAKS HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR PHIL WHELAN

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR PHIL WHELAN

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WHELAN / 30/06/2020

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL WHELAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED DIGITAL AND FORENSIC ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/20

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM PO BOX CW4 8DQ FLAT 3 THE OAKS HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FLAT 3 HORSESHOE LANE ALDERLEY EDGE SK9 7QP ENGLAND

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED DPM SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FLAT 11 CHORLEGH GRANGE CHAPEL ROAD ALDERLEY EDGE CHESHIRE SK9 7GL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JOHN WHELAN

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 12 GREENHILL ROAD BURY BL8 2LJ ENGLAND

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1418 July 2014 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