DOCUMENT DATA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Satisfaction of charge SC3159360001 in full

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

24/01/2224 January 2022 Change of details for Document Data Solutions (Uk) Ltd as a person with significant control on 2021-02-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Justin Longmuir on 2021-02-24

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Accounts

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

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

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

View Accounts

13/05/1713 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEN WHITEHEAD

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED STEPHEN YOUNG

View Document

07/11/167 November 2016 DIRECTOR APPOINTED JUSTIN LONGMUIR

View Document

17/10/1617 October 2016 29/08/16 STATEMENT OF CAPITAL GBP 233.00

View Document

20/09/1620 September 2016 ADOPT ARTICLES 29/08/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED BEN WHITEHEAD

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FORSYTH / 12/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSYTH / 12/02/2016

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O THOMAS BARRIE & CO ATLANTIC HOUSE 1A CADOGAN STREET GLASGOW G2 6QE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSYTH / 24/10/2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FORSYTH / 24/10/2014

View Document

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

View Accounts

29/10/1429 October 2014 DIRECTOR APPOINTED MRS DIANE FORSYTH

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSYTH / 16/12/2013

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3159360001

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA EDGAR

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAVENDER / 15/05/2010

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME EDGAR

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME EDGAR

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCMILLAN

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN

View Document

03/01/133 January 2013 COMPANY NAME CHANGED RESOURCE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 05/02/12 NO CHANGES

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

15/06/1015 June 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCMILLAN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSYTH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAVENDER / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O THOMAS BARRIE & CO ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW G2 6QE

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

05/02/075 February 2007 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