DIGITAL AUTOMOTIVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Chris Graham as a director on 2025-05-28 |
30/05/2530 May 2025 | Termination of appointment of David Francis Harris as a director on 2025-05-28 |
16/04/2516 April 2025 | Appointment of Martin Letza as a director on 2025-04-13 |
14/04/2514 April 2025 | Termination of appointment of Pria Dipak Khot as a director on 2025-04-13 |
14/04/2514 April 2025 | Termination of appointment of Pria Dipak Khot as a secretary on 2025-04-13 |
14/04/2514 April 2025 | Registered office address changed from Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Mr Timothy Giles Lampert as a director on 2025-04-13 |
14/04/2514 April 2025 | Appointment of Chris Graham as a director on 2025-04-13 |
14/04/2514 April 2025 | Termination of appointment of Gregory Ian Macleod as a director on 2025-04-13 |
14/04/2514 April 2025 | Appointment of Mr David Francis Harris as a director on 2025-04-13 |
07/03/257 March 2025 | Change of share class name or designation |
07/03/257 March 2025 | Particulars of variation of rights attached to shares |
18/02/2518 February 2025 | Satisfaction of charge 089278550001 in full |
18/02/2518 February 2025 | Satisfaction of charge 089278550002 in full |
17/02/2517 February 2025 | Satisfaction of charge 089278550003 in full |
04/12/244 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
15/10/2415 October 2024 | Full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Full accounts made up to 2023-02-28 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-16 with updates |
20/07/2320 July 2023 | Memorandum and Articles of Association |
19/07/2319 July 2023 | Resolutions |
19/07/2319 July 2023 | Resolutions |
12/05/2312 May 2023 | Termination of appointment of Tom Marley as a director on 2023-05-10 |
21/03/2321 March 2023 | Termination of appointment of James Christopher Branton as a director on 2023-03-21 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-16 with updates |
04/01/224 January 2022 | Registration of charge 089278550003, created on 2021-12-24 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Memorandum and Articles of Association |
14/10/2014 October 2020 | Registered office address changed from , the Car Auction Drovers Way, Chelmsford, Essex, CM2 5PP to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2020-10-14 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
12/11/1812 November 2018 | DIRECTOR APPOINTED JOHN LESLIE CRICHTON |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BIRT |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN NEVE |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MAHMOOD SHEIKH |
12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON BARCLAY HOLDINGS LIMITED |
12/11/1812 November 2018 | CESSATION OF KHALID MAHMOOD SHEIKH AS A PSC |
12/11/1812 November 2018 | CESSATION OF BENJAMIN NEVE AS A PSC |
12/11/1812 November 2018 | CESSATION OF ANDREW JAMES BIRT AS A PSC |
12/11/1812 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018 |
30/10/1830 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 1386 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR MARTIN ANDREW POTTER |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRT |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR NEIL THOMAS HODSON |
26/10/1826 October 2018 | Registered office address changed from , 2 Thornes Office Park Monckton Road, Wakefield, WF2 7AN, England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2018-10-26 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRANTON |
26/10/1826 October 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 2 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN ENGLAND |
26/10/1826 October 2018 | CURRSHO FROM 30/03/2019 TO 30/11/2018 |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KHALID SHEIKH |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089278550002 |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089278550001 |
11/10/1811 October 2018 | 30/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NEVE / 21/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD SHEIKH / 21/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BIRT / 21/06/2018 |
31/05/1831 May 2018 | Registered office address changed from , 144 Sunbridge Road, Bradford, West Yorkshire, BD1 2HA, England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2018-05-31 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 144 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2HA ENGLAND |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/12/1629 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
02/09/162 September 2016 | Annual return made up to 7 March 2015 with full list of shareholders |
02/09/162 September 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | ADOPT ARTICLES 23/02/2016 |
01/03/161 March 2016 | 23/02/16 STATEMENT OF CAPITAL GBP 1334 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM CHASE HOUSE CHASE WAY BRADFORD WEST YORKSHIRE BD5 8HW |
06/11/156 November 2015 | Registered office address changed from , Chase House Chase Way, Bradford, West Yorkshire, BD5 8HW to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2015-11-06 |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | ADOPT ARTICLES 14/05/2015 |
23/06/1523 June 2015 | DIRECTOR APPOINTED ANDREW JAMES BIRT |
23/06/1523 June 2015 | DIRECTOR APPOINTED BENJAMIN NEVE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/05/1423 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITAL AUTOMOTIVE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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