DIGITAL ASSESS LIMITED

Company Documents

DateDescription
15/11/1715 November 2017 Final Gazette dissolved following liquidation

View Document

15/11/1715 November 2017 Final Gazette dissolved following liquidation

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
109 CHENEY MANOR INDUSTRIAL ESTATE
SWINDON
SN2 2QE

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY DEREK WATSON

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MOHIT RAJAN

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MR DEREK STEPHEN WATSON

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED SHERSTON PUBLISHING GROUP LIMITED
CERTIFICATE ISSUED ON 01/10/14

View Document

24/09/1424 September 2014 01/09/2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR PATTERSON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOOK

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR JOSEPH MICHAEL JAMES LUDLOW

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR DAN SAHDHU

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAUNCEY

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
ANGEL HOUSE HIGH STREET
SHERSTON
MALMESBURY
WILTSHIRE
SN16 0LH

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR KEVIN JAUNCEY

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR KEVIN JAUNCEY

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ALEXANDER MARTIN HENRY HOOK

View Document

11/07/1311 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPELAND

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/134 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/138 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1323 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1227 November 2012 ALTER ARTICLES 19/11/2012

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1213 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1213 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1211 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1221 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED KARIM DERRICK

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOYLE

View Document

26/06/1226 June 2012 S1096 COURT ORDER TO RECTIFY

View Document

03/05/123 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1230 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 AUDITOR'S RESIGNATION

View Document

02/12/112 December 2011

View Document

02/12/112 December 2011 AUDITOR'S RESIGNATION

View Document

23/11/1123 November 2011 AUDITOR'S RESIGNATION

View Document

23/11/1123 November 2011

View Document

16/11/1116 November 2011 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR VICTOR JAMES PATTERSON

View Document

26/10/1126 October 2011 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTOR NOMINEES

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

26/08/1126 August 2011 ADOPT ARTICLES 22/08/2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS COPELAND / 15/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL STUART FOYLE / 15/03/2010

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANDREW MICHAEL STUART FOYLE

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK JOHNSTONE

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE

View Document

01/04/091 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM 25 PELHAM ROAD GRAVESEND KENT DA11 0HU

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED STEPHEN THOMAS COPELAND

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED MARK ALEXANDER TALBOT JOHNSTONE

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN EAGLESTONE

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH WILTSHIRE BA2 9ET

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC RICHARDSON

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 COMPANY BUSINESS 27/11/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 ANGEL HOUSE SHERSTON MALMESBURY WILTSHIRE SN16 0LH

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 SUBDIVISION OF 10100 SH 26/02/04

View Document

25/03/0425 March 2004 S-DIV 26/02/04

View Document

25/03/0425 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0425 March 2004 � NC 10000/10100 26/02/

View Document

17/10/0317 October 2003 SHARES AGREEMENT OTC

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: G OFFICE CHANGED 14/08/03 ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 � NC 100/10000 28/07/

View Document

11/08/0311 August 2003 NC INC ALREADY ADJUSTED 28/07/03

View Document

06/08/036 August 2003 COMPANY NAME CHANGED VELOCITY 278 LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

02/03/032 March 2003 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