DIGITAL SELECT RED LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Martin Alexander Croft on 2024-07-07

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 1st Floor Pintail House Duck Island Lane Ringwood BH24 3AA United Kingdom to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Change of details for Mr Martin Alexander Croft as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Director's details changed for Mr Martin Alexander Croft on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CROFT / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXADER CROFT / 11/07/2019

View Document

08/07/198 July 2019 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