DIGITAL SCIENCE CONSULTING LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 2nd Floor the Port House Marina Keep, Port Solent Portsmouth PO6 4th United Kingdom to 4 Bernard Road Wallington Sutton SM6 0TU on 2022-11-29

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA FAY CURTIN / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SJAUN WONG / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR SJAUN WONG / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANITA FAY CURTIN / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA FAY CURTIN

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR SJAUN WONG / 15/09/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS ANITA FAY CURTIN

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR SJAUN WONG / 15/09/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM FLAT 37 PROBYN HOUSE PAGE STREET LONDON LONDON SW1P 4BG UNITED KINGDOM

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR SJAUN WONG / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SJAUN WONG / 08/10/2018

View Document

14/09/1814 September 2018 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