DIGITAL TRANSCRIPTION SERVICES LTD

Company Documents

DateDescription
03/11/233 November 2023 Termination of appointment of Deborah Jane Beckett as a director on 2023-11-03

View Document

26/03/2026 March 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

20/12/1520 December 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

02/02/152 February 2015 Annual return made up to 22 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

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

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 22 September 2013 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

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

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 COMPANY NAME CHANGED REXIBELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DEBORAH JANE BECKETT

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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