DIGITAL WARRANTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Notification of Total Support Group Limited as a person with significant control on 2024-11-07

View Document

10/12/2410 December 2024 Withdrawal of a person with significant control statement on 2024-12-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

04/01/234 January 2023 Registered office address changed from Unit 4 Peerglow Business Centre Marsh Lane Ware Herefordshire SG12 9QL United Kingdom to Unit 10a Clonmel Business Park Clonmel Road Stirchley Birmingham B30 2BU on 2023-01-04

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Registered office address changed from Unit 4 Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 3a Blackthorn House St Paul's Square Birmingham B3 1RL on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 3a Blackthorn House St Paul's Square Birmingham B3 1RL United Kingdom to Unit 4 Peerglow Business Centre Marsh Lane Ware Herefordshire SG12 9QL on 2021-10-13

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/10/217 October 2021 Termination of appointment of Kathleen Patricia West as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Martyn O' Sullivan as a director on 2021-09-30

View Document

07/10/217 October 2021 Notification of a person with significant control statement

View Document

07/10/217 October 2021 Cessation of Vince Kenneth West as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Cessation of Kathleen Patricia West as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT WEST

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR ALISTAIR WILLIAM HENREY VANSTONE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

22/06/1922 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR VINCE KENNETH WEST / 27/06/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR VINCE KENNETH WEST / 27/06/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS. KATHLEEN PATRICIA WEST / 27/06/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS. KATHLEEN PATRICIA WEST / 27/06/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PATRICIA WEST / 27/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT KENNETH WEST / 27/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT KENNETH WEST / 27/06/2018

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/10/119 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/10/118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KENNETH WEST / 06/10/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 22/09/09 NO CHANGES

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED BROADBAND SATELLITE SOLUTIONS LI MITED CERTIFICATE ISSUED ON 28/06/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 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