PARACHUTE DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
01/04/251 April 2025 | Director's details changed for Mr David Bova on 2025-04-01 |
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 |
01/04/251 April 2025 | Director's details changed for Mr Michael Haggerty on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Ross John James Hendry on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/11/241 November 2024 | Appointment of Mr Ross John James Hendry as a director on 2019-07-15 |
31/10/2431 October 2024 | Termination of appointment of Ashley Kay Smith as a director on 2024-10-24 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/10/2431 October 2024 | Termination of appointment of Ross John James Hendry as a director on 2024-10-24 |
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 |
08/10/248 October 2024 | Change of details for Bocaha (Holdings) Limited as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Miss Ashley Kay Smith on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Mr Michael Haggerty on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Mr David Bova on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Mr Ross John James Hendry on 2024-10-08 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Termination of appointment of Ian Campbell as a director on 2023-09-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
04/04/224 April 2022 | Termination of appointment of David Stanley Kaye as a secretary on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR ROSS JOHN JAMES HENDRY |
17/07/1917 July 2019 | DIRECTOR APPOINTED MISS ASHLEY KAY SMITH |
03/06/193 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4493520002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 4 LANSDOWNE CRESCENT GLASGOW G20 6NQ |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
21/11/1721 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4493520001 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4493520001 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR IAIN GORMAN |
04/03/164 March 2016 | SUB-DIVISION 23/11/15 |
04/03/164 March 2016 | SUBDIVISION INTO 100 ORDINARY SHARES OF £0.01 EACH 23/11/2015 |
31/12/1531 December 2015 | SECRETARY APPOINTED DAVID STANLEY KAYE |
31/12/1531 December 2015 | DIRECTORS INTERESTS AND DUTIES 07/09/2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | SECOND FILING FOR FORM AP01 |
28/04/1428 April 2014 | DIRECTOR APPOINTED IAN CAMPBELL |
28/04/1428 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 4 |
28/04/1428 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND |
14/08/1314 August 2013 | COMPANY NAME CHANGED WE ARE DECODED LIMITED CERTIFICATE ISSUED ON 14/08/13 |
14/08/1314 August 2013 | CHANGE OF NAME 08/08/2013 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARACHUTE DIGITAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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