DIGITAL SAVE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registered office address changed from C/O: Liquidable Limited Unit 3a Hammond Trade Centre Hammond Avenue Stockport SK4 1PQ England to C/O Liquidable Ltd Unit 33 Hammond Trade Centre Hammond Avenue Stockport SK4 1PQ on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/07/244 July 2024 Registered office address changed from C/O Liquidable Ltd Unit 33 Hammond Trade Centre Hammond Avenue Stockport SK4 1PQ England to C/O Liquidable Limited, Unit 3a Hammond Trade Centre Hammond Avenue Stockport SK4 1PQ on 2024-07-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 02/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 9 MORETON AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 2BD

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SPENCER / 02/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 02/10/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE SPENCER / 02/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE DAVID SPENCER / 02/10/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR LUKE DAVID SPENCER

View Document

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SPENCER / 09/04/2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE SPENCER / 09/04/2014

View Document

04/07/144 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 9 MORETON AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 3BD

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 80 KENNERLEY ROAD STOCKPORT SK2 6EY ENGLAND

View Document

08/04/138 April 2013 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