About

Registered Number: 04618738
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 8 Cavendish Cottages,, Cromford Road, Wirksworth, Derbyshire, DE4 4FP

 

Digitalscape Ltd was founded on 16 December 2002 with its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Peacey, Claire, Searle, Philip John, Vaile, Caroline Mary. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACEY, Claire 25 July 2006 - 1
SEARLE, Philip John 16 December 2002 - 1
VAILE, Caroline Mary 16 December 2002 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 17 January 2015
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AD01 - Change of registered office address 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
CERTNM - Change of name certificate 17 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.