Company NameDigital Solutions Satellite Limited
DirectorJeffrey Unsworth
Company StatusActive
Company Number04826245
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeffrey Unsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleInstaller
Country of ResidenceEngland
Correspondence Address4 Lambrigg Crescent
Leeds
West Yorkshire
LS14 6JH
Secretary NameCaroline Anne Remmer
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleImbound Advisor
Correspondence Address4 Lambrigg Crescent
Leeds
West Yorkshire
LS14 6JH
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Director NameCraig Goulthorpe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redmire Drive
Leeds
West Yorkshire
LS14 6RL
Director NameMr Ernest Hawkridge Remmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hawkhill Gardens
Leeds
LS15 7PU

Contact

Websitedsstvaerials-leeds.co.uk

Location

Registered AddressPg Accounting Services Ltd
Suite 4 Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jeffrey Unsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,897
Cash£1,206
Current Liabilities£7,802

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

10 November 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 31 January 2018 (5 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (5 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (5 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 October 2015 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(5 pages)
16 April 2015Appointment of Mr Ernest Hawkridge Remmer as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Ernest Hawkridge Remmer as a director on 16 April 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
11 July 2013Termination of appointment of Craig Goulthorpe as a director (1 page)
11 July 2013Termination of appointment of Craig Goulthorpe as a director (1 page)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages)
25 August 2010Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages)
25 August 2010Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages)
25 August 2010Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Craig Goulthorp on 9 July 2010 (2 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Jeffrey Unsworth on 9 July 2010 (2 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
2 July 2008Director appointed craig goulthorp (2 pages)
2 July 2008Director appointed craig goulthorp (2 pages)
2 July 2008Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
2 July 2008Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2006Return made up to 09/07/06; full list of members (2 pages)
23 August 2006Return made up to 09/07/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
1 June 2006Registered office changed on 01/06/06 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
1 June 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
1 June 2006Registered office changed on 01/06/06 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New secretary appointed (1 page)
9 July 2003Incorporation (15 pages)
9 July 2003Incorporation (15 pages)