DIGITAL STATE MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Micro company accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

07/12/237 December 2023 Cessation of Natalie Claire Cooper as a person with significant control on 2023-08-08

View Document

07/12/237 December 2023 Change of details for Mr Gregory Cooper as a person with significant control on 2023-08-08

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

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

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY IAN COOPER / 02/06/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

15/06/1915 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY IAN COOPER / 07/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE COOPER / 07/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY COOPER / 07/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED SEARCH MARKETING GROUP LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG COOPER / 09/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG COOPER / 09/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG COOPER / 09/03/2015

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/01/159 January 2015

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ

View Document

08/04/148 April 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ADOPT ARTICLES 10/07/2013

View Document

09/10/139 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG COOPER / 31/05/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM SUITE 1 THE NETWORK CENTRE MILLOM CUMBRIA LA18 5AB UNITED KINGDOM

View Document

08/02/118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 CHANGE PERSON AS DIRECTOR

View Document

20/05/1020 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010

View Document

06/01/096 January 2009 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