About

Registered Number: 03591738
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Middleton House, Teesside International Airport, Darlington, Co. Durham, DL2 1PD,

 

Digital Office Solutions Ltd was registered on 02 July 1998, it has a status of "Active". We do not know the number of employees at the organisation. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STELLING, Angela 02 July 1998 06 August 1998 1
TASH, Paul Simon 01 January 2006 24 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Jayne 11 May 2001 - 1
HARDS, Shiela 06 August 1998 12 October 1999 1
STOREY, Ann 02 July 1998 06 August 1998 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 21 June 2019
CS01 - N/A 21 June 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 15 August 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 24 May 2003
RESOLUTIONS - N/A 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
395 - Particulars of a mortgage or charge 30 November 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 03 March 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 18 October 1999
287 - Change in situation or address of Registered Office 19 July 1999
225 - Change of Accounting Reference Date 07 May 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.