DIGITAL SHEEP LTD

Company Documents

DateDescription
07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 21 High Street Golcar Huddersfield HD7 4NJ England to 86 Paddock Road Kirkburton Huddersfield HD8 0TW on 2023-07-10

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-08-30

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2021-08-30

View Document

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM KNOWLE LANE MELTHAM MILLS MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4DS ENGLAND

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/05/1830 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

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 SAIL ADDRESS CREATED

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 2 BRIDGE CROFT MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4NW

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

03/08/153 August 2015 SAIL ADDRESS CREATED

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM UNIT 2, BRIDGECROFT DIGITAL SHEEP UNIT 2, BRIDGECROFT MILNSBRIDGE ENGLAND

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCENEANEY / 29/08/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 2 YATES LANE MILNSBRIDGE HUDDERSFIELD HD3 4NW ENGLAND

View Document

06/05/146 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

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information