DIGITAL AUTOMOTIVE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Chris Graham as a director on 2025-05-28

View Document

30/05/2530 May 2025 Termination of appointment of David Francis Harris as a director on 2025-05-28

View Document

16/04/2516 April 2025 Appointment of Martin Letza as a director on 2025-04-13

View Document

14/04/2514 April 2025 Termination of appointment of Pria Dipak Khot as a director on 2025-04-13

View Document

14/04/2514 April 2025 Termination of appointment of Pria Dipak Khot as a secretary on 2025-04-13

View Document

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

View Document

14/04/2514 April 2025 Appointment of Mr Timothy Giles Lampert as a director on 2025-04-13

View Document

14/04/2514 April 2025 Appointment of Chris Graham as a director on 2025-04-13

View Document

14/04/2514 April 2025 Termination of appointment of Gregory Ian Macleod as a director on 2025-04-13

View Document

14/04/2514 April 2025 Appointment of Mr David Francis Harris as a director on 2025-04-13

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Particulars of variation of rights attached to shares

View Document

18/02/2518 February 2025 Satisfaction of charge 089278550001 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 089278550002 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 089278550003 in full

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Full accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/05/2312 May 2023 Termination of appointment of Tom Marley as a director on 2023-05-10

View Document

21/03/2321 March 2023 Termination of appointment of James Christopher Branton as a director on 2023-03-21

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

04/01/224 January 2022 Registration of charge 089278550003, created on 2021-12-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

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

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED JOHN LESLIE CRICHTON

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BIRT

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN NEVE

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MAHMOOD SHEIKH

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON BARCLAY HOLDINGS LIMITED

View Document

12/11/1812 November 2018 CESSATION OF KHALID MAHMOOD SHEIKH AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF BENJAMIN NEVE AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF ANDREW JAMES BIRT AS A PSC

View Document

12/11/1812 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018

View Document

30/10/1830 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 1386

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR MARTIN ANDREW POTTER

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRT

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR NEIL THOMAS HODSON

View Document

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

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BRANTON

View Document

26/10/1826 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 2 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN ENGLAND

View Document

26/10/1826 October 2018 CURRSHO FROM 30/03/2019 TO 30/11/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR KHALID SHEIKH

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089278550002

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089278550001

View Document

11/10/1811 October 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NEVE / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD SHEIKH / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BIRT / 21/06/2018

View Document

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

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 144 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2HA ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

02/09/162 September 2016 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/09/162 September 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

15/03/1615 March 2016 ADOPT ARTICLES 23/02/2016

View Document

01/03/161 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 1334

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM CHASE HOUSE CHASE WAY BRADFORD WEST YORKSHIRE BD5 8HW

View Document

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

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 ADOPT ARTICLES 14/05/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ANDREW JAMES BIRT

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED BENJAMIN NEVE

View Document

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

View Accounts

23/05/1423 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/03/147 March 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