CALM 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
30/05/2530 May 2025 Registered office address changed from Boho One Suite 21 Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom to Boho Zero Suite 8a Gosford Street Middlesbrough North Yorkshire TS2 1BB on 2025-05-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Daniel Askwith on 2021-12-09

View Document

21/10/2121 October 2021 Director's details changed for Mr Daniel Askwith on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER ALLICK / 23/07/2020

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER ALLICK / 23/07/2020

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE CROCE

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BLOOM / 07/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BIANCA ROBINSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BIANCA ROBINSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ANDREW PETER MURPHY

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DANIEL ASKWITH

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR PHILIP CHRISTOPHER ALLICK

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MS BIANCA ROBINSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS DANIELLE MARIE BLOOM

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information