DIGITAL TRANSFORMATION PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England to The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on 2025-08-27

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER MUNDY / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA MUNDY

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MUNDY / 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER MUNDY / 31/08/2017

View Document

12/09/1712 September 2017 CESSATION OF SHEILA FORDE AS A PSC

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED ASPIRE BUSINESS DEVELOPMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/08/17

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O WINCHESTER BOURNE LTD SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 4, LEYLANDS BUSINESS PARK NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM SUITE 121 STEWARD STREET BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7RA

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LOUISE MUNDY / 01/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MUNDY / 01/03/2010

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD PETER MUNDY

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SHEILA LOUISE MUNDY

View Document

31/03/0931 March 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