J R DIGITAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Registered office address changed from Streathbourne House Redehall Road Smallfield Horley Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 COMPANY NAME CHANGED INSM UK LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 01/01/2016

View Document

09/01/169 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 29/11/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH HORSEY / 31/12/2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 31/12/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 13 OAKFIELDS WALTON-ON-THAMES SURREY KT12 1EG

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 01/12/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 01/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1022 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH HORSEY / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MUIR / 01/10/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM WOODLANDS, HIGH PARK AVENUE EAST HORSLEY SURREY KT24 5DD

View Document

23/04/0923 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MUIR / 01/01/2009

View Document

10/10/0810 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/084 October 2008 COMPANY NAME CHANGED D-TOUCH LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MUIR / 10/09/2008

View Document

08/01/088 January 2008 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