D-SET RECORDS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 71 Kilbowie Road Clydebank G81 1BL on 2025-08-05

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

22/05/2422 May 2024 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

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/05/2330 May 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

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

23/06/2123 June 2021 Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23

View Document

29/04/2129 April 2021 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

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM PAVILION 1 FINNIESTON BUSINESS PARK MINERVA WAY GLASGOW G3 8AU SCOTLAND

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIE WILLIAM CAMERON / 01/09/2013

View Document

03/02/163 February 2016 Annual return made up to 24 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/04/1418 April 2014 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

03/10/133 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1126 August 2011 FIRST GAZETTE

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAWLEY / 31/10/2009

View Document

12/11/1012 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/04/102 April 2010 Annual return made up to 24 August 2009 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE CAMERON

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED INVERTIGO RECORDS LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 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