DIGITAL ASSURED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-04-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-04-30 |
07/06/247 June 2024 | Registered office address changed from The Old School House 3a the Old School House Cheltenham Gloucestershire GL53 0AX England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2024-06-07 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-05 with updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
14/11/2214 November 2022 | Cessation of Jonathan Lee Wright as a person with significant control on 2022-10-26 |
14/11/2214 November 2022 | Termination of appointment of Jonathan Lee Wright as a director on 2022-11-02 |
11/11/2211 November 2022 | Appointment of Mr Edgar Alexander Stephen Smith as a director on 2022-11-02 |
11/11/2211 November 2022 | Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 2022-10-26 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/10/211 October 2021 | Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 2021-09-05 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/08/2027 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 27/04/2020 |
28/04/2028 April 2020 | CHANGE PERSON AS DIRECTOR |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 26/03/2020 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 26/03/2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 04/05/2019 |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR ALEXANDER STEPHEN SMITH |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, SECRETARY MAUREEN LAMBURN |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD ST. ALBANS AL4 8SB ENGLAND |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | COMPANY NAME CHANGED AUTOMATION DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/17 |
30/08/1730 August 2017 | SECRETARY APPOINTED MRS MAUREEN LAMBURN |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, SECRETARY KATE WRIGHT |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB |
31/05/1631 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
07/01/147 January 2014 | PREVSHO FROM 31/05/2013 TO 30/04/2013 |
10/05/1310 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH WRIGHT / 05/05/2012 |
18/05/1218 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 05/05/2012 |
05/05/115 May 2011 | 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