DIGITAL AUTOMOTIVE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08927855 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL AUTOMOTIVE SOLUTIONS LTD is an active private limited company with number 08927855. It was incorporated 10 years, 2 months, 26 days ago, on 07 March 2014. The company address is Unit 1-2 Harvard Way Unit 1-2 Harvard Way, Normanton, WF6 1FL, West Yorkshire, England.
Company Fillings
Accounts with accounts type full
Date: 06 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Marley
Termination date: 2023-05-10
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-21
Officer name: James Christopher Branton
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Andrew Potter
Termination date: 2022-08-05
Documents
Accounts with accounts type small
Date: 09 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 24 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089278550003
Charge creation date: 2021-12-24
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Resolution
Date: 02 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 04 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Appoint person secretary company with name date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-01
Officer name: Ms Pria Dipak Khot
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: The Car Auction Drovers Way Chelmsford Essex CM2 5PP
New address: Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Pria Dipak Khot
Change date: 2020-08-18
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greg Macleod
Change date: 2020-10-05
Documents
Termination secretary company with name termination date
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dentons Secretaries Limited
Termination date: 2020-09-30
Documents
Appoint corporate secretary company with name date
Date: 12 Oct 2020
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dentons Secretaries Limited
Appointment date: 2018-10-11
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Mr Greg Macleod
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Ms Pria Dipak Khot
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Thomas Hodson
Termination date: 2020-08-04
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: John Leslie Crichton
Documents
Change account reference date company current extended
Date: 20 Dec 2019
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2020-02-28
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Move registers to sail company with new address
Date: 05 Dec 2019
Category: Address
Type: AD03
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
Documents
Change sail address company with old address new address
Date: 05 Dec 2019
Category: Address
Type: AD02
Old address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
Documents
Change sail address company with new address
Date: 05 Dec 2019
Category: Address
Type: AD02
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
Documents
Accounts with accounts type small
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Leslie Crichton
Appointment date: 2018-10-11
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-11
Psc name: Aston Barclay Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalid Mahmood Sheikh
Cessation date: 2018-10-11
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-11
Psc name: Benjamin Neve
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Birt
Cessation date: 2018-10-11
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Birt
Notification date: 2018-06-04
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-04
Psc name: Benjamin Neve
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khalid Mahmood Sheikh
Notification date: 2018-06-04
Documents
Withdrawal of a person with significant control statement
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-12
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-11
Capital : 1,386 GBP
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Thomas Hodson
Appointment date: 2018-10-11
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr Martin Andrew Potter
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr James Christopher Branton
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
New address: Teh Car Auction Drovers Way Chelmsford Essex CM2 5PP
Old address: 2 Thornes Office Park Monckton Road Wakefield WF2 7AN England
Change date: 2018-10-26
Documents
Change account reference date company current shortened
Date: 26 Oct 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2019-03-30
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Benjamin Neve
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Birt
Termination date: 2018-10-11
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Khalid Mahmood Sheikh
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2018
Action Date: 11 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089278550002
Charge creation date: 2018-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-11
Charge number: 089278550001
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Andrew James Birt
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Benjamin Neve
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mr Khalid Mahmood Sheikh
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
Old address: 144 Sunbridge Road Bradford West Yorkshire BD1 2HA England
New address: 2 Thornes Office Park Monckton Road Wakefield WF2 7AN
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2016
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Resolution
Date: 15 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Mar 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Capital : 1,334 GBP
Date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
New address: 144 Sunbridge Road Bradford West Yorkshire BD1 2HA
Old address: Chase House Chase Way Bradford West Yorkshire BD5 8HW
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Neve
Appointment date: 2015-05-14
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Andrew James Birt
Documents
Resolution
Date: 23 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Some Companies
177 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TT
Number: | 10242444 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009153 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
143 SLADE GREEN ROAD,ERITH,DA8 2LW
Number: | 08110930 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY PLASTICS (SHREWSBURY) LIMITED
2 CHURCHWAY,CHURCH STRETTON,SY6 6DJ
Number: | 07525938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ZINC BUILDING VENTURA PARK,CARTERTON,OX18 1AD
Number: | 07394106 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLAKE ROAD,CIRENCESTER,GL7 2EG
Number: | 07453521 |
Status: | ACTIVE |
Category: | Private Limited Company |