Company Name101 Digital Solutions Limited
DirectorsDavid Ian White and Steven John McNeice
Company StatusActive
Company Number07945716
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr David Ian White
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Digital Solutions Ltd Shawfield Road
Barnsley
S71 3HS
Director NameMr Steven John McNeice
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Digital Solutions Ltd Shawfield Road
Barnsley
S71 3HS

Contact

Websitewww.101digitalsolutions.co.uk/
Email address[email protected]
Telephone01226 702020
Telephone regionBarnsley

Location

Registered Address101 Digital Solutions Ltd Shawfield Road
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

54 at £1David White
54.00%
Ordinary
46 at £1Steven John Mcneice
46.00%
Ordinary

Financials

Year2014
Net Worth£2,854
Cash£6,932
Current Liabilities£48,982

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
22 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
26 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
25 March 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 102
(3 pages)
17 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 October 2016Registered office address changed from Unit 73 Albion Road Carlton Industrial Estate Barnsley S71 3HW to 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Unit 73 Albion Road Carlton Industrial Estate Barnsley S71 3HW to 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS on 24 October 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 February 2014Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Director's details changed for Mr David Ian White on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages)
27 February 2014Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages)
27 February 2014Director's details changed for Mr David Ian White on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Registered office address changed from Unit 71 Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HW United Kingdom on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from Unit 71 Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HW United Kingdom on 25 June 2013 (2 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mr Steven Mcneice on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Steven Mcneice on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Mrs Steven John Mcneice on 20 February 2012 (3 pages)
20 February 2012Director's details changed for Mrs Steven John Mcneice on 20 February 2012 (3 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)