DIGITAL CLAIMS 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
05/08/255 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewTermination of appointment of John Matthew Clark as a director on 2025-07-30

View Document

27/05/2527 May 2025 Termination of appointment of Heather Jane Lambert as a director on 2025-05-13

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

02/12/242 December 2024 Registration of charge 089481010001, created on 2024-11-29

View Document

26/09/2426 September 2024 Termination of appointment of Chris Andrew Corfield as a director on 2024-09-12

View Document

28/08/2428 August 2024 Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on 2024-08-28

View Document

24/05/2424 May 2024 Appointment of Mr Chris Andrew Corfield as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Helen Diane Mcgaw as a director on 2024-05-17

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Owen Edward Pugh as a director on 2023-03-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

15/07/2115 July 2021 Termination of appointment of Nick Turner as a director on 2021-07-09

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH BRADY / 20/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIEVE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED SYNERGY SOLUTIONS SOFTWARE LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

27/12/1827 December 2018 CHANGE OF NAME 13/11/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMES CHATTERJEE

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GRIEVE / 16/02/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEVE GRIEVE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CORNTHWAITE

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PETER JOHN CORNTHWAITE

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED ALEC CHRISTOPHER TARRANT

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MATTHEW JOSEPH BRADY

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 PREVSHO FROM 31/03/2015 TO 31/05/2014

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/03/1419 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