DIGITAL LEISURE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Registered office address changed from 6 First Floor 6 Gloucester Street Malmesbury Wiltshire SN16 0AA United Kingdom to 14 Redlands Road Sevenoaks TN13 2JY on 2022-11-10

View Document

12/10/2212 October 2022 Administrative restoration application

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 45 CRAIGERNE ROAD LONDON UNITED KINGDOM SE3 8SN UNITED KINGDOM

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED GREEN TRIANGLE SERVICES LTD CERTIFICATE ISSUED ON 15/03/19

View Document

13/03/1913 March 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

13/03/1913 March 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MICHAEL CAMPBELL

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDGAR CAMPBELL

View Document

19/02/1919 February 2019 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