DIGITAL OFFICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/05/2318 May 2023 | Satisfaction of charge 1 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALEXANDER |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LESTER ALEXANDER |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/07/1614 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 06/07/166 July 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 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/07/1510 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/07/1417 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL TASH |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/07/1311 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/07/1213 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/07/1120 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON TASH / 18/06/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESTER ALEXANDER / 18/06/2010 |
| 14/07/1014 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/07/0923 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER / 01/06/2009 |
| 23/07/0923 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE ALEXANDER / 01/06/2009 |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM MIDDLETON HOUSE DURHAM & TEES VALLEY AIRPORT DARLINGTON COUNTY DURHAM DL2 1TR |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
| 14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/07/0613 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
| 27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
| 28/06/0528 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
| 30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: MIDDLETON HOUSE TEESSIDE AIRPORT DARLINGTON CO DURHAM DL2 1TR |
| 21/07/0421 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
| 01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 09/07/039 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
| 24/05/0324 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 29/01/0329 January 2003 | NC INC ALREADY ADJUSTED 23/12/02 |
| 29/01/0329 January 2003 | £ NC 1000/1100 23/12/0 |
| 10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: DIGITAL HOUSE CASTLEGATE QUAY RIVERSIDE STOCKTON ON TEES CLEVELAND TS18 1BZ |
| 30/11/0230 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/07/0219 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
| 29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 25/06/0125 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
| 19/06/0119 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 29/05/0129 May 2001 | SECRETARY RESIGNED |
| 29/05/0129 May 2001 | NEW SECRETARY APPOINTED |
| 29/05/0129 May 2001 | DIRECTOR RESIGNED |
| 10/07/0010 July 2000 | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
| 03/03/003 March 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 18/10/9918 October 1999 | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
| 18/10/9918 October 1999 | NEW SECRETARY APPOINTED |
| 18/10/9918 October 1999 | SECRETARY RESIGNED |
| 19/07/9919 July 1999 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 23A VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7NE |
| 07/05/997 May 1999 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
| 22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
| 01/09/981 September 1998 | NEW DIRECTOR APPOINTED |
| 01/09/981 September 1998 | NEW SECRETARY APPOINTED |
| 01/09/981 September 1998 | SECRETARY RESIGNED |
| 01/09/981 September 1998 | DIRECTOR RESIGNED |
| 02/07/982 July 1998 | 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