Advanced company searchLink opens in new window

DIGITAL DOCUMENT SOLUTIONS LTD

Company number 06357263

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)
18 Dec 2023 AP03 Appointment of Suzanne Thorogood as a secretary on 5 December 2023
26 Sep 2023 TM02 Termination of appointment of Andrew John Clegg as a secretary on 26 September 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Lars Worzner as a director on 31 March 2022
06 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mr Robert Ferris as a director on 31 March 2021
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
25 Jun 2020 TM02 Termination of appointment of Catherine Mary Bland as a secretary on 24 June 2020
25 Jun 2020 AP03 Appointment of Mr Andrew John Clegg as a secretary on 24 June 2020
25 Jun 2020 TM01 Termination of appointment of Catherine Mary Bland as a director on 24 June 2020
06 Jan 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Apr 2019 PSC05 Change of details for Processflows (Uk) Ltd as a person with significant control on 15 December 2017
29 Mar 2019 AP01 Appointment of Mr Lars Worzner as a director on 29 March 2019
12 Dec 2018 TM01 Termination of appointment of Neil Dingley as a director on 4 December 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
15 Dec 2017 AD01 Registered office address changed from Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY England to Gateway House Tollgate Chandler's Ford Southampton SO53 3TG on 15 December 2017
22 Nov 2017 AA Micro company accounts made up to 31 December 2016
04 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with no updates