Based in Barry, Pdc Digital Solutions Ltd was registered on 04 April 2003. There are 3 directors listed as Chatwell, Denzil Edward Thomas, Denning, Mark Philip, Parker, Matthew Jeremy for Pdc Digital Solutions Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATWELL, Denzil Edward Thomas | 04 April 2003 | - | 1 |
DENNING, Mark Philip | 04 April 2003 | 01 November 2012 | 1 |
PARKER, Matthew Jeremy | 04 April 2003 | 01 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 05 April 2017 | |
SH01 - Return of Allotment of shares | 03 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AA - Annual Accounts | 04 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
DISS16(SOAS) - N/A | 27 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 19 October 2013 | |
AR01 - Annual Return | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
DISS16(SOAS) - N/A | 03 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 12 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 29 May 2012 | |
AA - Annual Accounts | 28 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 04 June 2009 | |
353 - Register of members | 04 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 04 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 16 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2007 | |
353 - Register of members | 16 April 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 24 February 2006 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 18 May 2005 | |
287 - Change in situation or address of Registered Office | 18 October 2004 | |
363s - Annual Return | 10 May 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
NEWINC - New incorporation documents | 04 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2003 | Fully Satisfied |
N/A |