DIGITAL MOBILE SPECTRUM LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Louise May Parker as a director on 2025-05-31

View Document

09/06/259 June 2025 NewTermination of appointment of Russell John Jeffries as a director on 2025-05-31

View Document

21/05/2521 May 2025 Appointment of Dr Robert Joyce as a director on 2025-05-20

View Document

21/05/2521 May 2025 Termination of appointment of James Gill as a director on 2025-05-15

View Document

20/03/2520 March 2025 Full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Director's details changed for Sharon Jean York on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr James Gill on 2024-03-15

View Document

02/04/242 April 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr James Gill as a director on 2024-03-15

View Document

07/03/247 March 2024 Termination of appointment of Karl Alberto Liriano as a director on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Antony Giles Coleman on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Mark Benedict Luke Henry on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Paul Anthony Rosbotham on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Andrea Dona on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Sharon Jean York on 2023-10-10

View Document

12/04/2312 April 2023 Director's details changed for Mr Antony Giles Coleman on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mrs Louise May Parker on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Paul Anthony Rosbotham as a director on 2014-04-14

View Document

12/04/2312 April 2023 Appointment of Mr Antony Giles Coleman as a director on 2021-09-20

View Document

12/04/2312 April 2023 Appointment of Mr Russell John Jeffries as a director on 2022-09-20

View Document

12/04/2312 April 2023 Appointment of Mr Karl Alberto Liriano as a director on 2023-03-15

View Document

12/04/2312 April 2023 Director's details changed for Mr Paul Anthony Rosbotham on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Karl Alberto Liriano on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Russell John Jeffries on 2023-04-12

View Document

28/03/2328 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mrs Louise May Parker as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Robert Martin Finnegan as a director on 2022-01-14

View Document

15/10/2115 October 2021 Termination of appointment of Thomas Lesley Bennett as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Mark Benedict Luke Henry as a director on 2021-10-15

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

17/06/2117 June 2021 Appointment of Sharon Jean York as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Derek Mcmanus as a director on 2021-06-17

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 ADOPT ARTICLES 09/03/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SAMUEL OSOMO

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR INGE HANSEN

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 83 BAKER STREET LONDON W1U 6AG

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS EMMA REYNOLDS

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SPOONER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR DAVID PATRICK MEYER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRAOVAC

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS SARAH LOUISE SPOONER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD DYSON / 04/04/2016

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER HUDSON ROOME

View Document

01/11/131 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MS INGE VESTERGAARD HANSEN

View Document

18/06/1318 June 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBYN DURIE

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR KATE COPPING

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN UNITED KINGDOM

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MS ROBYN MARY DURIE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED DEREK MCMANUS

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR JOHN ANDREW PINDER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED KATE COPPING

View Document

06/11/126 November 2012 DIRECTOR APPOINTED DAVID RICHARD DYSON

View Document

05/11/125 November 2012 ADOPT ARTICLES 17/10/2012

View Document

05/11/125 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 4

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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