DIGITAL ASSET SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Termination of appointment of Adam John Smith as a director on 2025-02-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Mr Michael Barrett Mcfadgen as a director on 2021-07-02

View Document

10/11/2110 November 2021 Cessation of David Anthony Janczewski as a person with significant control on 2021-06-30

View Document

10/11/2110 November 2021 Notification of a person with significant control statement

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Particulars of variation of rights attached to shares

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/204 December 2020 DIRECTOR APPOINTED MR ADAM JOHN SMITH

View Document

24/06/2024 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 1834.91

View Document

24/06/2024 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 1803.18

View Document

22/06/2022 June 2020 ADOPT ARTICLES 02/06/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TEATHER

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 1383.51

View Document

12/05/2012 May 2020 07/04/20 STATEMENT OF CAPITAL GBP 1437.95

View Document

12/05/2012 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 1339.63

View Document

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

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 1312.39

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JANCZEWSKI / 23/11/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

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

View Accounts

10/12/1810 December 2018 ADOPT ARTICLES 23/11/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PAUL ROBERT TEATHER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL MAGUIRE CHATTOCK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ASHLEY GERARD COOPER

View Document

03/12/183 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 981.24

View Document

03/12/183 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 1012.49

View Document

03/12/183 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 1149.99

View Document

09/11/189 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 900

View Document

09/11/189 November 2018 SUB-DIVISION 08/11/18

View Document

09/11/189 November 2018 SUB DIVISION 08/11/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM NANT Y GLYN ABERTHIN COWBRIDGE CF71 7LG UNITED KINGDOM

View Document

11/05/1811 May 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