DIGITAL QA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-16

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-14 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 21/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 21/02/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY RICHARD MASON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 21/07/2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 11/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 14/06/2010

View Document

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

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD MASON / 25/09/2012

View Document

16/07/1216 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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