DIGITAL SOUL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/12/202 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/09/1812 September 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/09/1729 September 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/12/1616 December 2016 30/03/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 28/10/2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 18 NORTH STREET FREUCHIE CUPAR FIFE KY15 7HL

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

08/06/158 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 8A BURNSIDE AUCHTERMUCHTY FIFE KY14 7AL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY WILMA MOYES

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MOYES

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

01/03/131 March 2013 CURREXT FROM 28/02/2014 TO 30/03/2014

View Document

11/02/1311 February 2013 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