CS01 |
Confirmation statement with no updates Friday 22nd December 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2023
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
New sail address The Junction Office 43 Charles Street Horbury WF4 5FH. Change occurred at an unknown date. Company's previous address: The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom.
filed on: 23rd, November 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 1st November 2023
filed on: 22nd, November 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ar digital solutions LTDcertificate issued on 11/07/23
filed on: 11th, July 2023
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st December 2022
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st December 2022
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 29th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd December 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th January 2022
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th January 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd December 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 8th January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA. Change occurred at an unknown date. Company's previous address: C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom.
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd December 2019
filed on: 5th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd December 2018
filed on: 26th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd December 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 2nd December 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 14th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 26th November 2012 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, September 2012
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Wednesday 23rd November 2011
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 3rd January 2012 from Higher Crosses Armoor Lane Exton Somerset TA22 9LD England
filed on: 3rd, January 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, January 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, January 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
|
incorporation |
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|