DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED
Company number 09137772
- Company Overview for DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED (09137772)
- Filing history for DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED (09137772)
- People for DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED (09137772)
- More for DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED (09137772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from Glasshouse Suite 2F1, Alderley Park, Macclesfield, Alderley Park Macclesfield, SK10 4ZE England to Glasshouse Suite 2F3 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE on 13 November 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
23 Mar 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 30 April 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
18 Aug 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 July 2021 | |
20 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Sep 2020 | PSC07 | Cessation of Phil Whelan as a person with significant control on 31 July 2020 | |
11 Sep 2020 | PSC01 | Notification of Phil Whelan as a person with significant control on 31 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Phil Whelan as a director on 30 June 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of a director | |
12 Aug 2020 | CH01 | Director's details changed for Mr Phil Whelan on 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from Flat 3 the Oaks Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to Glasshouse Suite 2F1, Alderley Park, Macclesfield, Alderley Park Macclesfield, SK10 4ZE on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Phil Whelan as a director on 30 June 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Phil Whelan as a director on 30 June 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Phil Whelan as a director on 30 June 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr John Whelan on 30 June 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr John Whelan as a person with significant control on 30 June 2020 |