DIGITAL ORIGIN 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
16/10/2516 October 2025 NewRegistered office address changed from Pury Hill Business Park Briary Barn Towcester NN12 7LS England to The Maltings Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2025-10-16

View Document

16/01/2516 January 2025 Appointment of Mr Will Dawson as a director on 2025-01-16

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

29/11/2429 November 2024 Resolutions

View Document

22/11/2422 November 2024 Registration of charge 041215010002, created on 2024-11-19

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

12/07/2412 July 2024 Appointment of Mr Elliott Hyman as a director on 2024-07-08

View Document

12/07/2412 July 2024 Appointment of Mr Zachary Mayer as a director on 2024-07-08

View Document

21/06/2421 June 2024 Change of details for Digital Origin Holdings Limited as a person with significant control on 2024-06-13

View Document

20/06/2420 June 2024 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH England to Pury Hill Business Park Briary Barn Towcester NN12 7LS on 2024-06-20

View Document

10/04/2410 April 2024 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport SK7 2DH England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-04-10

View Document

03/04/243 April 2024 Appointment of Tucker Stein as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of James Joseph Evans as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2024-03-19

View Document

02/04/242 April 2024 Appointment of Timothy Burke as a director on 2024-03-19

View Document

02/04/242 April 2024 Termination of appointment of Robert Sweetlove as a director on 2024-03-19

View Document

26/03/2426 March 2024 Registered office address changed from Chandos House School Lane Buckingham MK18 1HD England to Carpenter Court Maple Road Bramhall Stockport SK7 2DH on 2024-03-26

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2022-12-03

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2020-12-03

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2021-12-03

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2023-12-03

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 Confirmation statement made on 2020-12-03 with no updates

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED EZEE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/11/20

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRICK

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / DIGITAL ORIGIN SOLUTIONS LIMITED / 15/10/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL DAVEY TURNER

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HENRICK

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR ROBERT SWEETLOVE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JAMES JOSEPH EVANS

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL ORIGIN SOLUTIONS LIMITED

View Document

15/10/1915 October 2019 CESSATION OF PAUL GEOFFREY NICHOLAS DAVEY-TURNER AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF PAUL GEOFFREY NICHOLAS DAVEY-TURNER AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF KIRSTI LEE DAVEY-TURNER AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF KIRSTI LEE DAVEY-TURNER AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY TURNER

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTI DAVEY TURNER

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI LEE DAVEY-TURNER

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY NICHOLAS DAVEY-TURNER

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTI LEE DAVEY TURNER / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY TURNER / 07/10/2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS DAVEY TURNER / 07/10/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/12/008 December 2000 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