DIGITAL SEARCH GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Laurence Geoffrey James Porter as a director on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/07/237 July 2023 Director's details changed for Mr Joe Ryan on 2023-07-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Cessation of Charles Michael Digby Ashley Bach as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of Charles Michael Digby Ashley Bach as a director on 2022-12-01

View Document

21/10/2221 October 2022 Appointment of Mr Charles Michael Digby Ashley Bach as a director on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Laurence Geoffrey James Porter on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Cmt Solutions Ltd as a director on 2022-10-20

View Document

19/10/2219 October 2022 Change of details for Mr Joe Ryan as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Joe Ryan on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHLEY BACH

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 CORPORATE DIRECTOR APPOINTED CMT SOLUTIONS LTD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DIRECTOR APPOINTED MR LAURENCE GEOFFREY JAMES PORTER

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 20-22 WENLOCK ROAD 20-220WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/03/164 March 2016 COMPANY NAME CHANGED DIGITAL SEARCH LTD CERTIFICATE ISSUED ON 04/03/16

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 SAIL ADDRESS CREATED

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/12/1426 December 2014 DIRECTOR APPOINTED MR JOE RYAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM WAUN FFYNNONAU BACH KIDWELLY LLANELLI CARMARTHANSHIRE SA17 4AS WALES

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM BACH WAUN FFYNNONAU TRIMSARAN KIDWELLY DYFED SA17 4AS WALES

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL DIGBY ASHLEY BACH / 06/06/2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM C/O C ASHLEY BACH 80 THE AVENUE EALING LONDON W13 8LB UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 82 KINGS ROAD FLAT 5 RICHMOND SURREY TW10 6EE UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1001

View Document

20/02/1220 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1001

View Document

20/02/1220 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 2000

View Document

17/02/1217 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1001

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED GOVSECWEB LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL DIGBY ASHLEY BACH / 01/05/2010

View Document

02/07/092 July 2009 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