DIGITAX DATA SOLUTIONS LIMITED

Company Documents

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

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

10/05/1710 May 2017 SAIL ADDRESS CREATED

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LAIDLER / 11/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED THOMAS JAMES LAIDLER

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED CHRISTIAN ANDERSSON ARENTZ

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED TOR ERIKSEN

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HUNTER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUNTER

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HUNTER / 02/08/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAIDLER / 02/08/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HUNTER / 02/08/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM THE SMOKEHOUSE 31 TANERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JM

View Document

10/08/1010 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 4 HIGH STREET STANLEY CO. DURHAM DH9 0DQ

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED SHARK 49 LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

02/08/072 August 2007 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