DIGITAL SERVICES CAMBRIDGE LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Mark Charles Dobell Maddocks as a director on 2025-04-29

View Document

01/05/251 May 2025 Appointment of Mr Spencer Lloyd Gordon Piggott as a director on 2025-04-30

View Document

06/02/256 February 2025 Registered office address changed from University Printing House Shaftesbury Road Cambridge England CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on 2025-02-06

View Document

27/01/2527 January 2025 Full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Appointment of Ms Louise Claire Carr as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Paula Lundie as a director on 2024-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mark Whitehouse as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of David Thomas Bulman as a director on 2023-06-02

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/05/2325 May 2023 Full accounts made up to 2022-07-31

View Document

19/07/2219 July 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Appointment of Ms Fiona Margaret Kelly as a secretary on 2021-10-13

View Document

06/02/226 February 2022 Termination of appointment of Sally-Anne Muddiman as a secretary on 2021-10-13

View Document

27/10/2127 October 2021 Termination of appointment of Mark Whitehouse as a director on 2021-10-13

View Document

27/10/2127 October 2021 Appointment of Ms Paula Lundie as a director on 2021-10-13

View Document

27/10/2127 October 2021 Appointment of Mr David Thomas Bulman as a director on 2021-10-13

View Document

27/10/2127 October 2021 Termination of appointment of Gregory Paul Chester as a director on 2021-10-13

View Document

17/06/2017 June 2020 CURREXT FROM 30/04/2021 TO 31/07/2021

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MARK WHITEHOUSE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN HARRISON

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR GREGORY PAUL CHESTER

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHOUSE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA WATERHOUSE

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED IAIN CAMERON HARRISON

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MARK WHITEHOUSE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED RONALDO REVIDAD MANALAC

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED SANDRA JANE WATERHOUSE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWES

View Document

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/149 December 2014 SECRETARY APPOINTED MS SALLY-ANNE MUDDIMAN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM BOWES

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DOBELL MADDOCKS / 29/09/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 8RU

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE

View Document

12/07/1212 July 2012 SECRETARY APPOINTED MR WILLIAM ALEXANDER BOWES

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MARK CHARLES DOBELL MADDOCKS

View Document

04/05/114 May 2011 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