DISCOVER DIGITAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03084977 |
Category | Private Limited Company |
Incorporated | 24 Jul 1995 |
Age | 28 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DISCOVER DIGITAL SOLUTIONS LIMITED is an active private limited company with number 03084977. It was incorporated 28 years, 10 months, 9 days ago, on 24 July 1995. The company address is C/O James Cowper Kreston 8th Floor South, Reading Bridge House C/O James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, RG1 8LS, England.
Company Fillings
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-17
Psc name: Discover Digital Group Limited
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Francis Judd
Cessation date: 2023-03-17
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ifigeneia Arampelou
Cessation date: 2023-03-17
Documents
Second filing of confirmation statement with made up date
Date: 27 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Certificate change of name company
Date: 04 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed discover it (uk) LIMITED\certificate issued on 04/04/23
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading RG1 8LS
Old address: James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading RG1 8LS England
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
New address: James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading RG1 8LS
Old address: R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ England
Change date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-07
Psc name: Mrs Ifigeneia Arampelou
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Francis Judd
Change date: 2019-02-05
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-05
Psc name: Mrs Ifigeneia Arampelou
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Francis Judd
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mrs Ifigeneia Arampelou
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 1st Floor Elmwood Southend Road Bradfield Southend Reading Berkshire RG7 6EU England
New address: R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ
Documents
Accounts amended with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Mr Adam Francis Judd
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-13
Officer name: Mrs Ifigeneia Arampelou
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Francis Judd
Change date: 2018-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ifigeneia Arampelou
Change date: 2018-09-13
Documents
Confirmation statement with updates
Date: 29 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-01
Psc name: Ifigeneia Arampelou
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mrs Ifigeneia Arampelou
Documents
Confirmation statement
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Original description: 25/07/17 Statement of Capital gbp 600
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Bailey
Cessation date: 2017-03-24
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-24
Psc name: Jennifer Bailey
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital cancellation shares
Date: 22 May 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-24
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 22 May 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 05 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bailey
Termination date: 2017-03-24
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Jennifer Bailey
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: 1st Floor Elmwood Southend Road Bradfield Southend Reading Berkshire RG7 6EU
Change date: 2017-02-23
Old address: Jays Wood Clay Lane Beenham Reading Berkshire RG7 5PN
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Termination secretary company with name termination date
Date: 25 Jul 2016
Action Date: 24 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Bailey
Termination date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-01
Officer name: Mr Adam Francis Judd
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Bailey
Change date: 2010-07-24
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Bailey
Change date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 20/01/97 from: phoenix house barthlomew street newbury berkshire,RG14 5QA
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/96; full list of members
Documents
Legacy
Date: 04 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/07/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 04 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 27 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
C/O JACKSON MOUGHAL,GLASGOW,G3 7RH
Number: | SC496304 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FOULSHAM ROAD,THORNTON HEATH,CR7 8LQ
Number: | 08937573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CUSTOMS HOUSE,NEWPORT,NP20 2NP
Number: | 10338785 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 WESTERN ROAD,SOUTHALL,UB2 5HP
Number: | 11211559 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYNE COTTAGE MANLEY'S HILL,PULBOROUGH,RH20 4BN
Number: | 11712518 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 07690599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |