DIGITAL ASSESS SOFTWARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Alan David Woods on 2024-05-29

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/08/2315 August 2023 Appointment of Mr Ashley Richard Barnes as a director on 2023-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Termination of appointment of Isabel Mary Sutcliffe as a director on 2023-03-30

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWS

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN GLICHER

View Document

12/09/1612 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED VTCT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/09/16

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102942230001

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS ISABEL MARY SUTCLIFFE

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information