DIGITAL ACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/10/2021 October 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY ETHELL / 10/08/2020

View Document

16/07/2016 July 2020 CESSATION OF PAUL ANTHONY GRAY AS A PSC

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAGE MEDIA LIMITED

View Document

16/07/2016 July 2020 CESSATION OF RICHARD ASHLEY ETHELL AS A PSC

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 2C LUPTON COURT LUPTON ROAD THAME OXON OX9 3SE UNITED KINGDOM

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

08/02/198 February 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

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

18/12/1718 December 2017 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

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY ETHELL / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GRAY / 09/08/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2C LUPTON ROAD LUPTON COURT THAME OXFORDSHIRE OX9 3SE ENGLAND

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY ETHELL / 03/08/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O MRS G F NORRIS 11 BLETCHLEY ROAD NEWTON LONGVILLE MILTON KEYNES MK17 0AE

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077542410002

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077542410001

View Document

22/09/1422 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

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

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 16 CLEARFIELDS FARM KINGSWOOD LANE WOTTON UNDERWOOD AYLESBURY BUCKS HP18 0RS ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1126 August 2011 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