DORSET DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

18/03/2518 March 2025 Termination of appointment of Barry Whettingsteel as a director on 2025-02-24

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Registered office address changed from Suite 6 st Albans Chambers 16a St Alban Street Weymouth Dorset DT4 8PY United Kingdom to 27 Holly Road Weymouth Dorset DT4 0BB on 2023-07-25

View Document

05/06/235 June 2023 Change of details for Mr Barry Robert Whettingsteel as a person with significant control on 2023-02-02

View Document

05/06/235 June 2023 Director's details changed for Mr Barry Whettingsteel on 2023-02-02

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/11/1920 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR AARON GRANT JONES / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 09/10/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 27/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GRANT JONES / 10/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O LADY BIRDS 65 ST MARY STREET WEYMOUTH DORSET DT4 8PP UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHETTINGSTEEL / 11/09/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 23 ALL SAINTS ROAD WYKE REGIS WEYMOUTH DORSET DT4 9EZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED MR BARRY WHETTINGSTEEL

View Document

29/05/1329 May 2013 24/05/13 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR AARON GRANT JONES

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

24/05/1324 May 2013 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