DIGISERVE COMMUNICATIONS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Director's details changed for David Straiton on 2024-01-15

View Document

16/01/2416 January 2024 Director's details changed for Susan Straiton on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for David Straiton as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from C/O Bcs Station Court, Station Road Great Shelford Cambridge CB22 5NE England to Halidon House 17D Windmill Way West Berwick upon Tweed Northumberland TD15 1TB on 2022-12-21

View Document

20/12/2220 December 2022 Termination of appointment of Bcs Cosec Limited as a secretary on 2022-12-20

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN STRAITON

View Document

07/10/157 October 2015 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

27/02/1527 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED SUSAN STRAITON

View Document

27/02/1427 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STRAITON / 31/01/2013

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STRAITON / 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STRAITON / 21/01/2010

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 31 LABURNUM CLOSE RED LODGE BURY ST EDMONDS IP28 8LR

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HUTTON / 01/06/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SUBDIVIDE 1000 INTO 900 01/04/07

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company