ALL DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-18 with no updates | 
| 30/07/2530 July 2025 | Registered office address changed from Menta Business Centre 21-27 Hollands Road Haverhill Suffolk CB9 8PU England to 9 Strawberry Fields Haverhill CB9 9DR on 2025-07-30 | 
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 21/07/2421 July 2024 | Confirmation statement made on 2024-07-18 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-18 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES | 
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT4, SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SS | 
| 24/12/1624 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 27/12/1527 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | 
| 02/10/152 October 2015 | Annual return made up to 18 July 2015 with full list of shareholders | 
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM RIVERSIDE BUSINESS CENTRE FORT ROAD TILBURY ESSEX RM18 7ND | 
| 02/10/152 October 2015 | SAIL ADDRESS CHANGED FROM: RIVERSIDE BUSINESS CENTRE FORT ROAD TILBURY ESSEX RM18 7ND UNITED KINGDOM | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/08/1413 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 07/08/137 August 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 07/08/137 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 02/08/122 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 06/08/116 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders | 
| 26/11/1026 November 2010 | APPOINTMENT TERMINATED, DIRECTOR HILARY FOX | 
| 26/11/1026 November 2010 | APPOINTMENT TERMINATED, SECRETARY HILARY FOX | 
| 25/10/1025 October 2010 | 22/10/10 STATEMENT OF CAPITAL GBP 79 | 
| 06/08/106 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders | 
| 15/07/1015 July 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 1 SHOREHAM LANE CHELSFIELD ORPINGTON KENT BR6 7QT UNITED KINGDOM | 
| 21/01/1021 January 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 79 | 
| 13/01/1013 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 12/01/1012 January 2010 | SAIL ADDRESS CREATED | 
| 29/07/0929 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | 
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 29/09/0829 September 2008 | DIRECTOR APPOINTED MRS HILARY JANE FOX | 
| 04/08/084 August 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | 
| 18/07/0818 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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