Advanced company searchLink opens in new window

DAVID SHARP DIGITISING LIMITED

Company number 11632810

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 Jan 2025 TM01 Termination of appointment of Robert Hood as a director on 13 January 2025
13 Jan 2025 PSC07 Cessation of Robert John Hood as a person with significant control on 13 January 2025
25 Oct 2024 AP01 Appointment of Mr Dominic Edward Bunce as a director on 25 October 2024
20 Sep 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
27 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
23 Jan 2023 TM01 Termination of appointment of Susan Elliott Byram as a director on 23 January 2023
11 Jan 2023 AP01 Appointment of Mrs Susan Elliott Byram as a director on 1 January 2023
17 Aug 2022 PSC01 Notification of Robert John Hood as a person with significant control on 1 August 2022
17 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 17 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Apr 2022 AD01 Registered office address changed from , Unit 7 , North Meadows Weevil Lane, Gosport, PO12 1BP, England to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on 20 April 2022
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
23 Nov 2021 AP01 Appointment of Mr Robert Hood as a director on 16 November 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Jul 2021 TM01 Termination of appointment of Susan Elliott Byram as a director on 25 July 2021
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
04 May 2020 TM01 Termination of appointment of Robert Hood as a director on 4 May 2020
02 May 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from , Unit 11-19 Lees Lane, Gosport, PO12 3UL, United Kingdom to Unit 16 Cooperage Green Weevil Lane Gosport PO12 1FY on 4 March 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
31 Jan 2019 TM01 Termination of appointment of Benjamin Hood as a director on 15 January 2019