Advanced company searchLink opens in new window

DIGITAL STEALTH LTD

Company number 11219882

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)
22 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 17 August 2024
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
31 Aug 2021 AD01 Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 August 2021
30 Aug 2021 600 Appointment of a voluntary liquidator
30 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
30 Aug 2021 LIQ02 Statement of affairs
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 122 Feering Hill Feering Colchester CO5 9PY on 6 January 2021
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
20 Jul 2020 CH01 Director's details changed for Mr George Louis Challiss on 18 July 2020
10 Jul 2020 PSC04 Change of details for Mr Steven Brian Hill as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr George Louis Challiss on 10 July 2020
12 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2020 CH01 Director's details changed for Mr Steven Brian Hill on 14 February 2020
20 Jan 2020 AD01 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 20 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Steven Brian Hill on 6 January 2020
06 Jan 2020 PSC04 Change of details for Mr Steven Brian Hill as a person with significant control on 6 January 2020
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
25 Jun 2019 PSC04 Change of details for Mr Steven Brian Hill as a person with significant control on 20 May 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 100
25 Jun 2019 AP01 Appointment of Mr George Louis Challiss as a director on 20 May 2019
06 Jun 2019 PSC07 Cessation of Brian Dick Edwin Dick Hill as a person with significant control on 1 August 2018
06 Jun 2019 PSC04 Change of details for Mr Steven Brian Hill as a person with significant control on 1 August 2018