DIGITAL ASSURED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Cessation of Jonathan Lee Wright as a person with significant control on 2022-10-26

View Document

14/11/2214 November 2022 Termination of appointment of Jonathan Lee Wright as a director on 2022-11-02

View Document

11/11/2211 November 2022 Appointment of Mr Edgar Alexander Stephen Smith as a director on 2022-11-02

View Document

11/11/2211 November 2022 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 2022-10-26

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

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

View Accounts

01/10/211 October 2021 Change of details for Mr Edgar Alexander Stephen Smith as a person with significant control on 2021-09-05

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 27/04/2020

View Document

28/04/2028 April 2020 CHANGE PERSON AS DIRECTOR

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 26/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 26/03/2020

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 04/05/2019

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR ALEXANDER STEPHEN SMITH

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN LAMBURN

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM RIVERSIDE HOUSE 3 PLACE FARM WHEATHAMPSTEAD ST. ALBANS AL4 8SB ENGLAND

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED AUTOMATION DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MRS MAUREEN LAMBURN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY KATE WRIGHT

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/01/147 January 2014 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH WRIGHT / 05/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 05/05/2012

View Document

05/05/115 May 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