DIGIT SITE SERVICES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/07/244 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BILL POWER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM TRACEY LIMITED / 31/10/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL JOSEPH POWER / 29/06/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JANE STEWART

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR BILL JOSEPH POWER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRACEY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR THOMAS WALSH

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED THOMAS DAVY

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MICHAEL THOMAS TRACEY

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 SECRETARY APPOINTED JANE CLAIRE STEWART

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS TRACEY

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS JANE CLAIRE STEWART

View Document

31/07/1531 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR THOMAS DAVY

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

27/02/1527 February 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED DUNWILCO (1802) LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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