About

Registered Number: 08927855
Date of Incorporation: 07/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

 

Digital Automotive Solutions Ltd was established in 2014, it's status at Companies House is "Active". The companies directors are listed as Branton, James Christopher, Marley, Tom, Birt, Andrew James, Neve, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANTON, James Christopher 11 October 2018 - 1
MARLEY, Tom 07 March 2014 - 1
BIRT, Andrew James 14 May 2015 11 October 2018 1
NEVE, Benjamin 14 May 2015 11 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 17 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 12 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
PSC09 - N/A 12 November 2018
SH01 - Return of Allotment of shares 30 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AD01 - Change of registered office address 26 October 2018
AA01 - Change of accounting reference date 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
PSC07 - N/A 26 October 2018
MR01 - N/A 18 October 2018
MR01 - N/A 17 October 2018
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 02 September 2016
AR01 - Annual Return 02 September 2016
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 15 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 24 October 2015
RESOLUTIONS - N/A 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 23 May 2014
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

A registered charge 11 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.