PARACHUTE DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mr David Bova on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 27 Woodside Place Glasgow G3 7QL on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Michael Haggerty on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Ross John James Hendry on 2025-04-01

View Document

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

View Accounts

01/11/241 November 2024 Appointment of Mr Ross John James Hendry as a director on 2019-07-15

View Document

31/10/2431 October 2024 Termination of appointment of Ashley Kay Smith as a director on 2024-10-24

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Ross John James Hendry as a director on 2024-10-24

View Document

08/10/248 October 2024 Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland to Technology House 9 Newton Place Glasgow G3 7PR on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Bocaha (Holdings) Limited as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Miss Ashley Kay Smith on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Michael Haggerty on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr David Bova on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Ross John James Hendry on 2024-10-08

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Termination of appointment of Ian Campbell as a director on 2023-09-20

View Document

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

View Accounts

31/10/2231 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Charlotte House 18 Young Street Edinburgh EH2 4JB on 2022-09-21

View Document

04/04/224 April 2022 Termination of appointment of David Stanley Kaye as a secretary on 2022-04-04

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Registered office address changed from 24 Newton Place Glasgow G3 7PY Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2021-07-12

View Document

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

View Accounts

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

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ROSS JOHN JAMES HENDRY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS ASHLEY KAY SMITH

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4493520002

View Document

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

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 4 LANSDOWNE CRESCENT GLASGOW G20 6NQ

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4493520001

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4493520001

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN GORMAN

View Document

04/03/164 March 2016 SUB-DIVISION 23/11/15

View Document

04/03/164 March 2016 SUBDIVISION INTO 100 ORDINARY SHARES OF £0.01 EACH 23/11/2015

View Document

31/12/1531 December 2015 SECRETARY APPOINTED DAVID STANLEY KAYE

View Document

31/12/1531 December 2015 DIRECTORS INTERESTS AND DUTIES 07/09/2015

View Document

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

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 SECOND FILING FOR FORM AP01

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED IAN CAMPBELL

View Document

28/04/1428 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 4

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED WE ARE DECODED LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

14/08/1314 August 2013 CHANGE OF NAME 08/08/2013

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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