DIGITAL MAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Notification of Marie Louise Marsh as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Change of details for Mr John Edward Marsh as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Change of details for Mr John Edward Marsh as a person with significant control on 2023-05-15

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-16 with updates

View Document

04/07/234 July 2023 Cessation of Marie Louise Marsh as a person with significant control on 2023-05-15

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mrs Marie Louise Marsh on 2021-09-01

View Document

23/11/2123 November 2021 Director's details changed for Mr John Edward Marsh on 2021-09-01

View Document

23/11/2123 November 2021 Change of details for Mrs Marie Louise Marsh as a person with significant control on 2021-09-01

View Document

23/11/2123 November 2021 Change of details for Mr John Edward Marsh as a person with significant control on 2021-09-01

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JOHN EDWARD MARSH

View Document

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

View Accounts

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD MARSH

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOUISE MARSH / 07/01/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOUISE MARSH / 31/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF CHRISTOPHER JAMES STEELE AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEELE

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 120 MOSSLEY AVENUE POOLE BH12 5DB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS MARIE LOUISE MARSH

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE MARSH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS MARIE LOUISE MARSH

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O C/O POTTER AND POLLARD LIMITED SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH BH8 8QS ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 120 MOSSLEY AVENUE POOLE DORSET BH12 5DB

View Document

31/07/1631 July 2016 PREVSHO FROM 31/03/2017 TO 31/03/2016

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

21/10/1521 October 2015 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