ALL DIGITAL SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY RICHARDSON

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CHARLES RICHARDSON / 01/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL DOWNES / 01/07/2010

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information