DIGITAL LINK SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

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

View Accounts

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/167 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/165 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWER

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY, CAMBERLEY SURREY GU16 7HJ

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TOBIAS BREWER / 01/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TREMAIN

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TOBIAS BREWER / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREMAIN / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 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