DIGI SPACE SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM INWOOD HOUSE PLUCKLEY ROAD ASHFORD KENT TN27 0AJ

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM TURNER / 01/10/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 34 HOPSTORE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 34 HOPSTORE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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