ANSWER DIGITAL LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Nigel Matthew Garner as a director on 2022-11-07

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/01/224 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 15/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MONICA PARLETT / 15/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 15/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED THE ULTIMATE PEOPLE COMPANY LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 CHANGE OF NAME 18/02/2010

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GARY PARLETT / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MONICA PARLETT / 09/11/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR FINBAR JOY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MORRIS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 MARSHALL MILLS MARSHALL STREET LEEDS WEST YORKSHIRE LS11 9YJ

View Document

17/01/0617 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 09/12/05

View Document

09/01/069 January 2006 � NC 312500/343750 09/12

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/10/03; CHANGE OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0017 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 VARYING SHARE RIGHTS AND NAMES 13/10/00

View Document

18/10/0018 October 2000 DIV S-DIV 13/10/00

View Document

18/10/0018 October 2000 � NC 1000/312500 13/10/00

View Document

18/10/0018 October 2000 ADOPT ARTICLES 13/10/00

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

12/10/9912 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/99

View Document

12/10/9912 October 1999 � NC 100/1000 07/10/99

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

06/10/996 October 1999 COMPANY NAME CHANGED ULTIMATE PEOPLE LIMITED CERTIFICATE ISSUED ON 07/10/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 NORTH LODGE LONG CAUSEWAY ADEL LEEDS WEST YORKSHIRE LS16 8EF

View Document

23/10/9823 October 1998 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