DIGITAL OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALEXANDER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESTER ALEXANDER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TASH

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON TASH / 18/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESTER ALEXANDER / 18/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER / 01/06/2009

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ALEXANDER / 01/06/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM MIDDLETON HOUSE DURHAM & TEES VALLEY AIRPORT DARLINGTON COUNTY DURHAM DL2 1TR

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: MIDDLETON HOUSE TEESSIDE AIRPORT DARLINGTON CO DURHAM DL2 1TR

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

29/01/0329 January 2003 £ NC 1000/1100 23/12/0

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: DIGITAL HOUSE CASTLEGATE QUAY RIVERSIDE STOCKTON ON TEES CLEVELAND TS18 1BZ

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 23A VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7NE

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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