PDC DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-04 with no updates | 
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2024-04-30 | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with no updates | 
| 03/08/233 August 2023 | Total exemption full accounts made up to 2023-04-30 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-04 with no updates | 
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 17/08/2017 August 2020 | 30/04/20 TOTAL EXEMPTION FULL | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES | 
| 21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES | 
| 24/10/1824 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES | 
| 05/01/185 January 2018 | 30/04/17 UNAUDITED ABRIDGED | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | 
| 03/04/173 April 2017 | 07/04/16 STATEMENT OF CAPITAL GBP 4 | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 04/04/164 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders | 
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 07/04/157 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders | 
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) | 
| 09/07/149 July 2014 | Annual return made up to 4 April 2014 with full list of shareholders | 
| 27/06/1427 June 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 06/05/146 May 2014 | FIRST GAZETTE | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) | 
| 16/10/1316 October 2013 | Annual return made up to 4 April 2013 with full list of shareholders | 
| 16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK DENNING | 
| 03/10/133 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 06/08/136 August 2013 | FIRST GAZETTE | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 12/06/1212 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders | 
| 29/05/1229 May 2012 | DISS40 (DISS40(SOAD)) | 
| 28/05/1228 May 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 01/05/121 May 2012 | FIRST GAZETTE | 
| 20/06/1120 June 2011 | Annual return made up to 4 April 2011 with full list of shareholders | 
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP DENNING / 04/04/2010 | 
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENZIL EDWARD THOMAS CHATWELL / 04/04/2010 | 
| 18/06/1018 June 2010 | Annual return made up to 4 April 2010 with full list of shareholders | 
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKER | 
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 04/06/094 June 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | 
| 04/06/094 June 2009 | LOCATION OF DEBENTURE REGISTER | 
| 04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, 45 COLLEGE ROAD, BARRY, VALE OF GLAMORGAN, CF62 8HQ | 
| 04/06/094 June 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 12/05/0812 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | 
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 16/04/0716 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | 
| 16/04/0716 April 2007 | LOCATION OF REGISTER OF MEMBERS | 
| 16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 30/06/0630 June 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | 
| 24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | 
| 18/05/0518 May 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | 
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN, CF62 5AD | 
| 10/05/0410 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | 
| 23/12/0323 December 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 14/04/0314 April 2003 | NEW DIRECTOR APPOINTED | 
| 14/04/0314 April 2003 | SECRETARY RESIGNED | 
| 14/04/0314 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 14/04/0314 April 2003 | DIRECTOR RESIGNED | 
| 14/04/0314 April 2003 | NEW DIRECTOR APPOINTED | 
| 14/04/0314 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PDC DIGITAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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