Advanced company searchLink opens in new window

DARWIN TECHNOLOGY SOLUTIONS LTD

Company number 13957590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New shares created - ordinary b shares at £0.0001 each - inc. Share rights 10/12/2024
03 Dec 2024 SH02 Sub-division of shares on 22 November 2024
21 May 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 100
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 AP01 Appointment of Mr Simon Kenneth Tillyer as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Alec Stephens as a director on 7 August 2023
15 Jun 2023 CH01 Director's details changed for Mrs Sarah Stephens on 14 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Alec Stephens on 14 June 2023
15 Jun 2023 PSC04 Change of details for Mr Alec Stephens as a person with significant control on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 14 June 2023
03 Apr 2023 CH01 Director's details changed for Mrs Sarah Stephens on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mrs Sarah Stephens on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Alec Stephens on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Alec Stephens as a person with significant control on 3 April 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
27 Feb 2023 PSC04 Change of details for Mr Alec Stephens as a person with significant control on 5 March 2022
27 Feb 2023 CH01 Director's details changed for Mrs Sarah Stephens on 16 February 2023
24 Oct 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 24 October 2022
27 Jun 2022 AP01 Appointment of Mrs Sarah Stephens as a director on 27 June 2022
05 Apr 2022 TM01 Termination of appointment of Sarah Stephens as a director on 5 April 2022
05 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-05
  • GBP 1