DIGITAL & LOGICAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05015892 |
Category | Private Limited Company |
Incorporated | 15 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
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
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
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
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; no change of members
Documents
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
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
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
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Some Companies
Number: | CS002233 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
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 |
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 |
28 BERRISFORD STREET,COALVILLE,LE67 3PS
Number: | 10938163 |
Status: | ACTIVE |
Category: | Private Limited Company |