About

Registered Number: 04905851
Date of Incorporation: 19/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Digital Workplace Services Ltd was founded on 19 September 2003 and has its registered office in Canterbury, it's status is listed as "Active". The companies directors are Jones, Robert Andrew, Carter, Mark, Donohue, Paul, Garius, Mark, Madders, Deborah Jane, Madders, Philip Gordon, Neame, Karen. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Andrew 08 August 2005 - 1
CARTER, Mark 22 May 2012 23 September 2014 1
DONOHUE, Paul 01 February 2007 28 February 2011 1
GARIUS, Mark 07 January 2009 03 April 2012 1
MADDERS, Deborah Jane 19 September 2003 08 August 2005 1
MADDERS, Philip Gordon 19 September 2003 19 May 2009 1
NEAME, Karen 08 August 2005 17 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 November 2018
AA01 - Change of accounting reference date 08 January 2018
CS01 - N/A 11 October 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 25 July 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 18 October 2011
RESOLUTIONS - N/A 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 01 July 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
RESOLUTIONS - N/A 22 April 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 27 October 2009
RESOLUTIONS - N/A 25 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 08 April 2009
RESOLUTIONS - N/A 08 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 07 December 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 October 2006
225 - Change of Accounting Reference Date 02 February 2006
363s - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 19 October 2004
CERTNM - Change of name certificate 05 October 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.