DIGITAL SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

15/05/2515 May 2025 Registered office address changed from Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Digital Select Uk Limited as a person with significant control on 2025-05-15

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

01/02/221 February 2022 Change of details for Digital Select Uk Limited as a person with significant control on 2021-04-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

06/03/186 March 2018 SAIL ADDRESS CREATED

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD FREEMAN / 08/06/2012

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN RICHARD FREEMAN / 23/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN RICHARD FREEMAN / 31/03/2017

View Document

26/07/1726 July 2017 CESSATION OF GEMMA FREEMAN AS A PSC

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD FREEMAN / 24/05/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD FREEMAN / 17/01/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD FREEMAN / 10/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 271 REGENT STREET LONDON W1B 2ES

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FREEMAN / 01/01/2009

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY GEMMA FREEMAN

View Document

23/01/0823 January 2008 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