Advanced company searchLink opens in new window

DIGITAL ASSET SERVICES LTD

Company number 11356137

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)
16 Jun 2020 TM01 Termination of appointment of Paul Robert Teather as a director on 2 June 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
12 May 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 1,437.95
12 May 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 1,383.51
12 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1,339.63
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 1,312.39
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
23 May 2019 PSC04 Change of details for Mr David Anthony Janczewski as a person with significant control on 23 November 2018
22 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
10 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 AP01 Appointment of Mr Paul Robert Teather as a director on 23 November 2018
03 Dec 2018 AP01 Appointment of Mr Richard Michael Maguire Chattock as a director on 23 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,149.99
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,012.49
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 981.24
03 Dec 2018 AP01 Appointment of Mr Ashley Gerard Cooper as a director on 23 November 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 900
09 Nov 2018 SH02 Sub-division of shares on 8 November 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/11/2018
13 Aug 2018 AD01 Registered office address changed from Nant Y Glyn Aberthin Cowbridge CF71 7LG United Kingdom to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 13 August 2018
11 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-11
  • GBP 1