DAVID SHARP DIGITISING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Notification of Dominic Bunce as a person with significant control on 2025-04-03

View Document

13/01/2513 January 2025 Termination of appointment of Robert Hood as a director on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Robert John Hood as a person with significant control on 2025-01-13

View Document

25/10/2425 October 2024 Appointment of Mr Dominic Edward Bunce as a director on 2024-10-25

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Termination of appointment of Susan Elliott Byram as a director on 2023-01-23

View Document

11/01/2311 January 2023 Appointment of Mrs Susan Elliott Byram as a director on 2023-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/04/2220 April 2022 Registered office address changed from , Unit 7 , North Meadows Weevil Lane, Gosport, PO12 1BP, England to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on 2022-04-20

View Document

23/11/2123 November 2021 Appointment of Mr Robert Hood as a director on 2021-11-16

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Termination of appointment of Susan Elliott Byram as a director on 2021-07-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOD

View Document

02/05/202 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/03/194 March 2019 Registered office address changed from , Unit 11-19 Lees Lane, Gosport, PO12 3UL, United Kingdom to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on 2019-03-04

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 11-19 LEES LANE GOSPORT PO12 3UL UNITED KINGDOM

View Document

04/02/194 February 2019 COMPANY NAME CHANGED DAVID SHARP DIGISITING LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOMONIC BUNCE

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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