DIGITAL SOLUTIONS 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
24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN

View Document

22/06/1522 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR THOMAS JOSEPH NOLAN

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
33 TOWNSEND STREET
GLASGOW
G4 0LA

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/159 June 2015 CURREXT FROM 30/09/2015 TO 28/02/2016

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/06/1330 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1127 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT E1, PORT DUNDAS BUSINESS PARK, 100 BORRON STREET GLASGOW G4 9XG

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY RESIGNED MARIE O'BRIEN

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 4 DUMBARTON ROAD CLYDEBANK WEST DUNBARTON G81 1TW

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 � NC 1000/50000 30/09/05

View Document

20/10/0520 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED DIGITOL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 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