DIGITAL SKILLS SOLUTIONS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Notification of Newham College of Further Education as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Withdrawal of a person with significant control statement on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Newham College of Further Education as a person with significant control on 2022-01-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO CARLOS CUBILL-BARSI / 25/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY BERYL HUGHES

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MRS JUDITH NELSON

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PAUL HOWARD STEPHEN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE GOWLAND

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR FEDERICO CARLOS CUBILL-BARSI

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/01/168 January 2016 COMPANY NAME CHANGED NHCL LIMITED CERTIFICATE ISSUED ON 08/01/16

View Document

08/01/168 January 2016 SECRETARY APPOINTED MRS BERYL JOYCE HUGHES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY ZIOGE SMITH

View Document

23/12/1523 December 2015 CHANGE OF NAME 15/12/2015

View Document

23/12/1523 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR STEPHEN EVANS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANAK PATEL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BADMAN

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW HUGHES

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FREESTONE

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAYCOCK

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS DIANE GOWLAND

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ZIOGE SMITH / 01/09/2014

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN-SACKEY

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/09/1224 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JANAK PATEL

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED EAST LONDON E-LEARNING LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MS ELIZABETH LAYCOCK

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOLHURST

View Document

12/09/1112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/03/1111 March 2011 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH BROWN-SACKEY / 01/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BADMAN / 01/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FREESTONE / 01/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOLHURST / 01/08/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRUMMOND

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DIANE GOWLAND

View Document

15/08/0815 August 2008 SECRETARY APPOINTED MRS ZIOGE SMITH

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM C/O NEWHAM COLLEGE OF FURTHER EDUCATION EAST HAM CAMPUS HIGH STREET SOUTH LONDON E6 6ER

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 £ IC 965000/492150 18/04/07 £ SR 472850@1=472850

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/03/0726 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/03/0712 March 2007 RE PURCHASE AGREEMENT 01/03/07

View Document

12/03/0712 March 2007 RE PURCHASE AGREEMENT 01/03/07

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: C/O CHAPLIN FROBISHER WELLING ICKNIELD HOUSE EASTCHEAP, LETCHWORTH GARDEN CITY, HETFORDSHIRE SG6 3YY

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED CROSS RIVER LEARNDIRECT LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 NOTICE EGM 12/11/04

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 17/10/04

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 17/10/04

View Document

16/11/0416 November 2004 £ NC 1000/1000000 17/1

View Document

16/11/0416 November 2004 WAIVE RESOLUTION 17/10/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 CONSIDERATION RES 17/10/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 COMPANY NAME CHANGED BROOMCO (3203) LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

18/05/0318 May 2003 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