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
16/01/2516 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 Robert Sweetlove 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

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 2021-12-03

View Document

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

View Document

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

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

View Document

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

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 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

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI LEE 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 SECRETARY'S CHANGE OF PARTICULARS / PAUL GEOFFREY NICHOLAS 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 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTI LEE 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 DIRECTOR'S PARTICULARS CHANGED

View Document

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