PDC 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/04/173 April 2017 07/04/16 STATEMENT OF CAPITAL GBP 4

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

09/07/149 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/06/1427 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DENNING

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

20/06/1120 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP DENNING / 04/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENZIL EDWARD THOMAS CHATWELL / 04/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, 45 COLLEGE ROAD, BARRY, VALE OF GLAMORGAN, CF62 8HQ

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN, CF62 5AD

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/034 April 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