DIGITAL & LOGICAL SOLUTIONS LTD

52 Old Mill Way, Weston-Super-Mare, BS24 7DD, Avon
StatusDISSOLVED
Company No.05015892
CategoryPrivate Limited Company
Incorporated15 Jan 2004
Age20 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 17 days

SUMMARY

DIGITAL & LOGICAL SOLUTIONS LTD is an dissolved private limited company with number 05015892. It was incorporated 20 years, 4 months, 20 days ago, on 15 January 2004 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is 52 Old Mill Way, Weston-super-mare, BS24 7DD, Avon.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Emma Louise Osman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: 18 Kewside Kewstoke Weston-Super-Mare Avon BS22 9XT

New address: 52 Old Mill Way Weston-Super-Mare Avon BS24 7DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Louise Osman

Change date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Mr Damian Lindsay Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Old address: 8 Old Mill Way Wells BA5 2JU

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Lindsay Smith

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002233
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HAMILTON HEALTHCARE (UK) LTD

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:05693406
Status:ACTIVE
Category:Private Limited Company

JOHNSON DRIVING SERVICES LIMITED

25 ST. ANDREWS COURT,IMMINGHAM,DN40 2HE

Number:11694248
Status:ACTIVE
Category:Private Limited Company

ORCHARD WAY RESIDENTS LIMITED

THE END HOUSE,ESHER,KT10 9DY

Number:01572937
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PATTISON'S PROCESS SERVICES LIMITED

KINGS HALL, 4 IMPERIAL BUILDINGS,TYNE & WEAR,DH4 4DJ

Number:06386946
Status:ACTIVE
Category:Private Limited Company

SWIFT TOOL SERVICES LTD

28 BERRISFORD STREET,COALVILLE,LE67 3PS

Number:10938163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source