DIGITAL SELECT LIMITED - LOWESTOFT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Accounts. Accounts type total exemption full. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-02-01 View Report
Persons with significant control. Change date: 2021-04-15. Psc name: Digital Select Uk Limited. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Officers. Change date: 2021-08-18. Officer name: Mr Shaun Richard Freeman. 2021-08-20 View Report
Persons with significant control. Notification date: 2021-04-15. Psc name: Digital Select Uk Limited. 2021-04-27 View Report
Persons with significant control. Psc name: Shaun Richard Freeman. Cessation date: 2021-04-15. 2021-04-27 View Report
Address. Old address: Rowan House 28 Queens Road Hethersett Norfolk NR9 3DB. Change date: 2021-02-11. New address: Riverside Business Centre Riverside Road Lowestoft Suffolk NR33 0TQ. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type total exemption full. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Gazette. Gazette filings brought up to date. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Accounts. Change account reference date company previous shortened. 2020-01-16 View Report
Gazette. Gazette notice compulsory. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Address. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. 2018-03-06 View Report
Address. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Officers. Officer name: Shaun Richard Freeman. Change date: 2012-06-08. 2018-02-09 View Report
Persons with significant control. Change date: 2018-01-23. Psc name: Mr Shaun Richard Freeman. 2018-02-09 View Report
Accounts. Accounts type total exemption full. 2017-07-27 View Report
Persons with significant control. Cessation date: 2017-03-31. Psc name: Gemma Freeman. 2017-07-26 View Report
Persons with significant control. Psc name: Mr Shaun Richard Freeman. Change date: 2017-03-31. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Officers. Officer name: Shaun Richard Freeman. Change date: 2012-05-24. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Officers. Change date: 2012-01-17. Officer name: Shaun Richard Freeman. 2012-01-17 View Report
Address. Old address: 271 Regent Street London W1B 2ES. Change date: 2012-01-17. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Capital. Capital allotment shares. 2010-08-05 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report
Officers. Officer name: Shaun Richard Freeman. Change date: 2009-10-10. 2009-10-12 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2009-04-30 View Report