IS-DIGITAL LTD.

Company Documents

DateDescription
26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ELIZABETH CROSSLEY / 06/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SPURR / 06/06/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSSLEY

View Document

05/04/195 April 2019 CESSATION OF STEPHEN WILLIAM CROSSLEY AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY CROSSLEY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED ALASTAIR SPURR

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED WEBSURE OFFICE LTD. CERTIFICATE ISSUED ON 29/11/12

View Document

29/11/1229 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSSLEY / 13/01/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ELIZABETH CROSSLEY / 13/01/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 CHANGE PERSON AS DIRECTOR

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / HILARY ELIZABETH CROSSLEY / 11/01/2011

View Document

18/04/1118 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSSLEY / 11/01/2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 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