Advanced company searchLink opens in new window

DIGITAL SCIENCES LIMITED

Company number 06861668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2019 DS01 Application to strike the company off the register
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
10 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
12 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
22 Jun 2011 CH03 Secretary's details changed for Dr Rajinder Kumar Dhir on 27 March 2011
22 Jun 2011 AD01 Registered office address changed from Chintpurni Wood Lane Iver Buckinghamshire SL0 0LD on 22 June 2011
23 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Nathan Benjamin Dae Collins on 27 March 2010