DAVID SHARP DIGITISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Notification of Dominic Bunce as a person with significant control on 2025-04-03 |
13/01/2513 January 2025 | Termination of appointment of Robert Hood as a director on 2025-01-13 |
13/01/2513 January 2025 | Cessation of Robert John Hood as a person with significant control on 2025-01-13 |
25/10/2425 October 2024 | Appointment of Mr Dominic Edward Bunce as a director on 2024-10-25 |
20/09/2420 September 2024 | Confirmation statement made on 2024-08-16 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-08-16 with no updates |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Termination of appointment of Susan Elliott Byram as a director on 2023-01-23 |
11/01/2311 January 2023 | Appointment of Mrs Susan Elliott Byram as a director on 2023-01-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
23/11/2123 November 2021 | Appointment of Mr Robert Hood as a director on 2021-11-16 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/07/2129 July 2021 | Termination of appointment of Susan Elliott Byram as a director on 2021-07-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOD |
02/05/202 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 11-19 LEES LANE GOSPORT PO12 3UL UNITED KINGDOM |
04/02/194 February 2019 | COMPANY NAME CHANGED DAVID SHARP DIGISITING LIMITED CERTIFICATE ISSUED ON 04/02/19 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DOMONIC BUNCE |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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