Advanced company searchLink opens in new window

DIGITAL CATAPULT SERVICES LIMITED

Company number 08564481

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
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