-
DIGITAL AUTOMOTIVE SOLUTIONS LTD - Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08927855
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1-2 Harvard Way
- Normanton Industrial Estate
- Normanton
- West Yorkshire
- WF6 1FL
- England Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1FL, England UK
Management
- Managing Directors
- BRANTON, James Christopher
- KHOT, Pria Dipak
- MACLEOD, Gregory Ian
- MARLEY, Tom
- POTTER, Martin Andrew
- Company secretaries
- KHOT, Pria Dipak
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-07
- Age Of Company 2014-03-07 10 years
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Aston Barclay Holdings Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2021-11-30
- Last Date: 2020-11-16
-
DIGITAL AUTOMOTIVE SOLUTIONS LTD Company Description
- DIGITAL AUTOMOTIVE SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08927855. Its current trading status is "live". It was registered 2014-03-07. It has declared SIC or NACE codes as "45112". It has 5 directors and 1 secretary.It can be contacted at Unit 1-2 Harvard Way .
Get DIGITAL AUTOMOTIVE SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digital Automotive Solutions Ltd - Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
- 2014-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIGITAL AUTOMOTIVE SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-03-04) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-14) - AD01
-
change-person-director-company-with-change-date (2020-10-14) - CH01
-
change-person-director-company-with-change-date (2020-10-12) - CH01
-
termination-secretary-company-with-name-termination-date (2020-10-12) - TM02
-
appoint-corporate-secretary-company-with-name-date (2020-10-12) - AP04
-
appoint-person-director-company-with-name-date (2020-09-25) - AP01
-
termination-director-company-with-name-termination-date (2020-08-06) - TM01
-
termination-director-company-with-name-termination-date (2020-07-16) - TM01
-
appoint-person-secretary-company-with-name-date (2020-10-14) - AP03
-
confirmation-statement-with-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-12-20) - AA01
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
move-registers-to-sail-company-with-new-address (2019-12-05) - AD03
-
change-sail-address-company-with-old-address-new-address (2019-12-05) - AD02
-
change-sail-address-company-with-new-address (2019-12-05) - AD02
-
accounts-with-accounts-type-small (2019-08-29) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-12) - PSC01
-
appoint-person-director-company-with-name-date (2018-10-26) - AP01
-
capital-allotment-shares (2018-10-30) - SH01
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-12) - PSC09
-
cessation-of-a-person-with-significant-control (2018-11-12) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-12) - PSC02
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-26) - AD01
-
change-account-reference-date-company-current-shortened (2018-10-26) - AA01
-
termination-director-company-with-name-termination-date (2018-10-26) - TM01
-
cessation-of-a-person-with-significant-control (2018-10-26) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
-
change-person-director-company-with-change-date (2018-06-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-31) - AD01
-
confirmation-statement-with-no-updates (2018-04-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-02) - AR01
-
change-account-reference-date-company-previous-shortened (2016-12-29) - AA01
-
resolution (2016-03-15) - RESOLUTIONS
-
capital-allotment-shares (2016-03-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-24) - AA
-
appoint-person-director-company-with-name-date (2015-06-23) - AP01
-
resolution (2015-06-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
incorporation-company (2014-03-07) - NEWINC