DISCOVER DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

01/11/231 November 2023 Notification of Discover Digital Group Limited as a person with significant control on 2023-03-17

View Document

01/11/231 November 2023 Cessation of Adam Francis Judd as a person with significant control on 2023-03-17

View Document

01/11/231 November 2023 Cessation of Ifigeneia Arampelou as a person with significant control on 2023-03-17

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2017-07-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/04/234 April 2023 Certificate of change of name

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/05/2219 May 2022 Registered office address changed from James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading RG1 8LS England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading RG1 8LS on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MRS IFIGENEIA ARAMPELOU / 07/06/2019

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS IFIGENEIA ARAMPELOU / 05/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1ST FLOOR ELMWOOD SOUTHEND ROAD BRADFIELD SOUTHEND READING BERKSHIRE RG7 6EU ENGLAND

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM FRANCIS JUDD / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IFIGENEIA ARAMPELOU / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS JUDD / 05/02/2019

View Document

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

View Accounts

18/09/1818 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IFIGENEIA ARAMPELOU / 13/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS IFIGENEIA ARAMPELOU / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS JUDD / 13/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM FRANCIS JUDD / 13/09/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS IFIGENEIA ARAMPELOU

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFIGENEIA ARAMPELOU

View Document

26/07/1726 July 2017 CESSATION OF JENNIFER BAILEY AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF PAUL BAILEY AS A PSC

View Document

26/07/1726 July 2017 25/07/17 Statement of Capital gbp 600

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 1

View Document

05/05/175 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAILEY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM JAYS WOOD CLAY LANE BEENHAM READING BERKSHIRE RG7 5PN

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAILEY

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ADAM FRANCIS JUDD

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/07/1326 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 24/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BAILEY / 24/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: PHOENIX HOUSE BARTHLOMEW STREET NEWBURY BERKSHIRE,RG14 5QA

View Document

29/07/9629 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAI SECURITY LTD


  • 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