DIGITAL DOCUMENT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 02/09/252 September 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 24/07/2524 July 2025 | Registered office address changed from Gateway House Tollgate Chandler's Ford Southampton SO53 3TG England to Konica House Miles Gray Road Basildon Essex SS14 3AR on 2025-07-24 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 23/10/2423 October 2024 | Micro company accounts made up to 2023-12-31 |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Appointment of Suzanne Thorogood as a secretary on 2023-12-05 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Termination of appointment of Andrew John Clegg as a secretary on 2023-09-26 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2021-12-31 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
| 31/03/2231 March 2022 | Termination of appointment of Lars Worzner as a director on 2022-03-31 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/03/2131 March 2021 | DIRECTOR APPOINTED MR ROBERT FERRIS |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 25/06/2025 June 2020 | SECRETARY APPOINTED MR ANDREW JOHN CLEGG |
| 25/06/2025 June 2020 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BLAND |
| 25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND |
| 06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / PROCESSFLOWS (UK) LTD / 15/12/2017 |
| 29/03/1929 March 2019 | DIRECTOR APPOINTED MR LARS WORZNER |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY |
| 11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SHERIDAN HOUSE 40-43 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY ENGLAND |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 92 NORE ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 8DX |
| 08/06/168 June 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DELVE |
| 08/06/168 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELVE |
| 08/06/168 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBERT |
| 08/06/168 June 2016 | SECRETARY APPOINTED MS CATHERINE MARY BLAND |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MR NEIL DINGLEY |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MS CATHERINE MARY BLAND |
| 25/05/1625 May 2016 | PREVEXT FROM 31/08/2015 TO 31/12/2015 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 16/09/1416 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 10/12/1310 December 2013 | 31/08/13 TOTAL EXEMPTION FULL |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 19/08/1319 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 30/05/1330 May 2013 | 31/08/12 TOTAL EXEMPTION FULL |
| 18/09/1218 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 08/09/118 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 09/09/109 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN LAMBERT / 01/08/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 03/11/093 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 10/09/0710 September 2007 | SECRETARY RESIGNED |
| 31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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