DIGITAL AUTOMOTIVE SOLUTIONS LTD

Unit 1-2 Harvard Way Unit 1-2 Harvard Way, Normanton, WF6 1FL, West Yorkshire, England
StatusACTIVE
Company No.08927855
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRONANA LTD

177 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TT

Number:10242444
Status:ACTIVE
Category:Private Limited Company
Number:CE009153
Status:ACTIVE
Category:Charitable Incorporated Organisation

JASTOK LIMITED

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

R K T STEPHENS LIMITED

THE ZINC BUILDING VENTURA PARK,CARTERTON,OX18 1AD

Number:07394106
Status:ACTIVE
Category:Private Limited Company

THE ONLINE CHANDLERY LIMITED

8 BLAKE ROAD,CIRENCESTER,GL7 2EG

Number:07453521
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