About

Registered Number: 06357263
Date of Incorporation: 31/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Gateway House Tollgate, Chandler's Ford, Southampton, SO53 3TG,

 

Digital Document Solutions Ltd was registered on 31 August 2007 and are based in Southampton, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Clegg, Andrew John, Worzner, Lars, Bland, Catherine Mary, Bland, Catherine Mary, Delve, Stephen Paul, Dingley, Neil, Lambert, Andrew Steven for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORZNER, Lars 29 March 2019 - 1
BLAND, Catherine Mary 31 May 2016 24 June 2020 1
DELVE, Stephen Paul 31 August 2007 31 May 2016 1
DINGLEY, Neil 31 May 2016 04 December 2018 1
LAMBERT, Andrew Steven 31 August 2007 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CLEGG, Andrew John 24 June 2020 - 1
BLAND, Catherine Mary 31 May 2016 24 June 2020 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM02 - Termination of appointment of secretary 25 June 2020
AP03 - Appointment of secretary 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 06 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 05 August 2019
PSC05 - N/A 01 April 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 04 October 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 13 June 2016
AP03 - Appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 25 May 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 27 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.