- Company Overview for DIGITAL ORIGIN SOLUTIONS LTD (04121501)
- Filing history for DIGITAL ORIGIN SOLUTIONS LTD (04121501)
- People for DIGITAL ORIGIN SOLUTIONS LTD (04121501)
- Charges for DIGITAL ORIGIN SOLUTIONS LTD (04121501)
- More for DIGITAL ORIGIN SOLUTIONS LTD (04121501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
28 Nov 2019 | PSC05 | Change of details for Digital Origin Solutions Limited as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Paul Geoffrey Nicholas Davey-Turner as a person with significant control on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Christopher David Henrick as a director on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Chandos House School Lane Buckingham MK18 1HD on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Robert Sweetlove as a director on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr James Joseph Evans as a director on 15 October 2019 | |
15 Oct 2019 | PSC02 | Notification of Digital Origin Solutions Limited as a person with significant control on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Paul Geoffrey Nicholas Davey Turner as a director on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Kirsti Lee Davey Turner as a director on 15 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Paul Geoffrey Nicholas Davey Turner as a secretary on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Kirsti Lee Davey-Turner as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Paul Geoffrey Nicholas Davey-Turner as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Kirsti Lee Davey-Turner as a person with significant control on 15 October 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | PSC01 | Notification of Paul Geoffrey Nicholas Davey-Turner as a person with significant control on 6 April 2016 | |
11 Dec 2017 | PSC01 | Notification of Kirsti Lee Davey-Turner as a person with significant control on 6 April 2016 | |
11 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |