DIGITAL CATAPULT SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Keith Jackson as a director on 2025-06-08

View Document

02/05/252 May 2025 Termination of appointment of Juergen Maier as a director on 2025-04-30

View Document

03/04/253 April 2025 Appointment of Professor Keith Jackson as a director on 2025-04-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Termination of appointment of Jeremy Michael Silver as a director on 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/03/2410 March 2024 Appointment of Ms Susan Bowen as a director on 2024-03-01

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Noeline Dirukshi Sanders as a director on 2023-02-02

View Document

27/02/2327 February 2023 Appointment of Mr David Roy Bletso as a director on 2023-02-08

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of David Docherty as a director on 2022-11-02

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Wendy Hall as a director on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JUERGEN MAIER

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR CHRISTOPHER STAIT

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FRENCH

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR

View Document

22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROCKETT

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR JEREMY MICHAEL SILVER

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES CARR

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED PROFESSOR DAME WENDY HALL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES GREEN

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR DAVID DOCHERTY

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR CHRIS RICHARD DAVID VAN DER KUYL

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR RICHARD FRENCH

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED BCOMP 478 LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

20/03/1420 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS NOELINE DIRUKSHI SANDERS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR CHRISTOPHER MARTIN STAIT

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR SAMUEL NEIL CROCKETT

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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