DIGITAL EDGE SUBSEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Director's details changed for Mr John Benson on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr John Benson as a person with significant control on 2024-02-14 |
15/08/2315 August 2023 | Registered office address changed from Doubletree Court Cavendish Street Ulverston Cumbria LA12 7AD to Standsure House Billings Lane Dalton in Furness Cumbria LA13 0SG on 2023-08-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-04 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | 30/10/17 STATEMENT OF CAPITAL GBP 75 |
30/11/1730 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN BENSON / 30/10/2017 |
07/11/177 November 2017 | CESSATION OF MICHAEL CAMERON AS A PSC |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMERON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 77 ABBEY ROAD BARROW-IN-FURNESS CUMBRIA LA14 5ES UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAMERON / 10/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/09/127 September 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANT |
20/06/1120 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
04/03/114 March 2011 | SAIL ADDRESS CREATED |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/08/0917 August 2009 | DIRECTOR APPOINTED MR CHRISTPHER BRYANT |
17/08/0917 August 2009 | APPOINTMENT TERMINATED DIRECTOR TRACEY LAWSON |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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