DIGITAL WEALTH SYSTEMS LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusACTIVE
Company No.11619983
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

DIGITAL WEALTH SYSTEMS LIMITED is an active private limited company with number 11619983. It was incorporated 5 years, 7 months, 9 days ago, on 12 October 2018. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-25

Psc name: Nebular Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathon Dresner Barnes

Appointment date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-25

Psc name: One Scheme Ltd

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Arthur Harrison Priday

Termination date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Adam Charles Prestwood

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-25

Psc name: Nebular Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: P1 Investment Management Limited

Cessation date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 7 st. Petersgate Stockport SK1 1EB

Old address: C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: P1 Investment Management Limited

Notification date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nebular Holdings Limited

Notification date: 2018-11-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Wood

Appointment date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Paul Andrew Hughes

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICIA'S FANTASY LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:03678600
Status:ACTIVE
Category:Private Limited Company

COVEBANK LIMITED

5 RESOLUTION CLOSE, ENDEAVOUR,LINCOLNSHIRE,PE21 7TT

Number:04536179
Status:ACTIVE
Category:Private Limited Company

FENLAND COOL BOX LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:03894186
Status:ACTIVE
Category:Private Limited Company

PURE IMAGINE NATION LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09760635
Status:ACTIVE
Category:Private Limited Company

TELSCOMBE GRANGE TENANTS ASSOCIATION LIMITED

8 TELSCOMBE GRANGE,TELSCOMBE CLIFFS,BN10 7AF

Number:00730446
Status:ACTIVE
Category:Private Limited Company

TOFINO INVESTMENTS LIMITED

339 EXNING ROAD,NEWMARKET,CB8 0AT

Number:10056710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source