DIGITAL TRADING SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

19/01/2319 January 2023 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-19

View Document

30/09/2230 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 2022-09-16

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/05/2128 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

11/03/2011 March 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH MAHAL / 22/05/2019

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

29/05/1829 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY FARIDA YUSUF

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR SADIQUE YUSUF

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

31/03/0931 March 2009 SECRETARY APPOINTED SUKHVINDER SINGH HEER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED RANJIT SINGH MAHAL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 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