DIGITAL SOFTWARE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

25/09/2425 September 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

14/03/2314 March 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2023-03-14

View Document

16/09/2216 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Change of details for Mrs Anna Dolezy as a person with significant control on 2021-10-19

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DOLEZY / 06/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN VICTOR JOSEPH DOLEZY / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA DOLEZY / 01/04/2015

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MRS ANNA DOLEZY

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1, DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 30 SALISBURY ROAD RICHMOND SURREY TW9 2JB

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNA DOLEZY

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN VICTOR JOSEPH DOLEZY / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

18/05/9818 May 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

20/11/9720 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 09/02/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 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