DIGITAL SOLUTIONS.COM LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 14/03/2013

View Document

04/02/134 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 15/12/2009

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY BANKSIDE CORPRATE SERVICES LIMITED

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED PELOS TRAINING LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 8A ALFRED SQUARE DEAL KENT CT14 6LU

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 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