Advanced company searchLink opens in new window

DIGITAL ORIGIN SOLUTIONS LTD

Company number 04121501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014