DIGITAL STEPS LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/2024 April 2020 APPLICATION FOR STRIKING-OFF

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ESTHER HAYES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

09/07/199 July 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

14/05/1814 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 08/02/14 NO CHANGES

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED ENERGYSYS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR LARRY FARMER

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 2ND FLOOR 1 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED DIGITAL STEPS ENERGY LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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