ABSOLUTE DIGITAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr. Lee Anthony Donnelly as a director on 2022-12-12

View Document

14/05/2514 May 2025 Termination of appointment of Luke Andrew Donnelly as a director on 2025-05-09

View Document

14/05/2514 May 2025 Termination of appointment of Lee Anthony Donnelly as a director on 2025-05-09

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Termination of appointment of Joseph Francis Mcgrath as a director on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2024-02-28 to 2023-08-31

View Document

23/11/2323 November 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

22/06/2322 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

03/04/233 April 2023 Appointment of Mr Joseph Paul Donnelly as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Luke Donnelly as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Joseph Francis Mcgrath as a director on 2023-04-03

View Document

24/03/2324 March 2023 Satisfaction of charge 041844050003 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 041844050002 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Notification of Lee Donnelly as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of David Brian Donnelly as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Sandra Donnelly as a director on 2022-12-15

View Document

14/12/2214 December 2022 Director's details changed for Mrs Sandra Donnelly on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of David James Cafferty as a director on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Joseph Francis Mcgrath as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mrs Sandra Donnelly as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr Lee Anthony Donnelly as a director on 2022-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Joseph Francis Mcgrath as a director on 2022-02-01

View Document

31/01/2231 January 2022 Termination of appointment of Fiona Jane Collier as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Fiona Jane Collier as a secretary on 2022-01-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

20/12/2120 December 2021 Notification of David Brian Donnelly as a person with significant control on 2016-04-06

View Document

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Cessation of Paul John Joseph Donnelly as a person with significant control on 2021-11-16

View Document

15/12/2115 December 2021 Termination of appointment of Paul John Joseph Donnelly as a director on 2021-11-16

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CESSATION OF DAVID BRIAN DONNELLY AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JOSEPH DONNELLY

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041844050002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041844050003

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 30/11/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 18/01/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 04/10/2012

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 19/01/2013

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 04/10/2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 04/10/2012

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JOSEPH DONNELLY / 21/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE CAFFERTY / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CAFFERTY / 31/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 01/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL DONNELLY

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAFFERTY / 05/12/2007

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA CAFFERTY / 05/12/2007

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 S366A DISP HOLDING AGM 21/03/01

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 £ NC 1000/10000 21/03/

View Document

04/04/014 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

04/04/014 April 2001 S386 DISP APP AUDS 21/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information