DIGITAL EVOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Luke Bailey as a person with significant control on 2024-01-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

03/01/233 January 2023 Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX to Lythcett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE BAILEY / 13/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BAILEY / 12/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 CESSATION OF CHARLOTTE BAILEY AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HADLINGTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BAILEY / 04/05/2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HADLINGTON / 04/05/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR IAN HADLINGTON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 SECRETARY APPOINTED CHARLOTTE KATE BAILEY

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BAILEY

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 32 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PL

View Document

02/02/092 February 2009 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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