DIGITAL SHIP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/235 July 2023 Notification of Stuart Graham Fryer as a person with significant control on 2016-09-25

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/09/1417 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 2ND FLOOR 8 BALTIC STREET EAST LONDON EC1Y 0UP UNITED KINGDOM

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRYER / 16/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRYER / 31/07/2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM DREWRY HOUSE 213 MARSH WALL LONDON E14 9FJ

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN BATRA / 25/03/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED ELECTRONIC SHIP LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 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