- Company Overview for DIGITAL CATAPULT SERVICES LIMITED (08564481)
- Filing history for DIGITAL CATAPULT SERVICES LIMITED (08564481)
- People for DIGITAL CATAPULT SERVICES LIMITED (08564481)
- More for DIGITAL CATAPULT SERVICES LIMITED (08564481)
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) |
---|---|---|---|
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on 30 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Andrew James Carr as a director on 12 September 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
06 Jul 2016 | AP01 | Appointment of Mr Jeremy Michael Silver as a director on 8 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Samuel Neil Crockett as a director on 8 June 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Andrew James Carr as a director on 13 November 2015 | |
29 Jan 2016 | AP01 | Appointment of Professor Dame Wendy Hall as a director on 13 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Chris Richard David Van Der Kuyl as a director on 13 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr David Docherty as a director on 13 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Andrew James Green as a director on 13 November 2015 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 May 2014 | AP03 | Appointment of Mr Richard French as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Christopher Stait as a secretary | |
25 Apr 2014 | CERTNM |
Company name changed bcomp 478 LIMITED\certificate issued on 25/04/14
|
|
14 Apr 2014 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England on 14 April 2014 | |
20 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
29 Jul 2013 | AP03 | Appointment of Mr Christopher Martin Stait as a secretary | |
29 Jul 2013 | TM01 | Termination of appointment of Margaret Garnett as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Margaret Garnett as a director | |
29 Jul 2013 | AP01 | Appointment of Mrs Noeline Dirukshi Sanders as a director |