DIGCONN SYSTEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 23 Fair Isles Close Ellesmere Port Cheshire CH65 9LQ United Kingdom to 14 Llandaff Close Great Sutton Ellesmere Port CH66 2HS on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mrs Lena Jones on 2024-03-25

View Document

11/06/2411 June 2024 Director's details changed for Mr Geoffrey Matthew Jones on 2024-03-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to 23 Fair Isles Close Ellesmere Port Cheshire CH65 9LQ on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ELA MILL SUITE 25 CORK STREET BURY BL9 7BW ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 136 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8FJ ENGLAND

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 28 MOMENTUM PLACE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EF UNITED KINGDOM

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR GEOFFREY MATTHEW JONES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS LENA JONES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 28 MOMENTUM PLACE BAMBER BRIDGE PRESTON LANCASHIRE PR5 7EF UNITED KINGDOM

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM BUILDING N1, CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE ENGLAND

View Document

30/08/1630 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033483860002

View Document

23/07/1523 July 2015 ADOPT ARTICLES 15/07/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY LENA JONES

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 23 FAIR ISLES CLOSE, STANNEY OAKS, ELLESMERE PORT CHESTER CHESHIRE CH65 9LQ

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MARK WILLIAM HUGHES

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PHILIP ROWLAND JONES

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/1511 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 750

View Document

09/06/159 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 07/05/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW JONES / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WOODRUFF

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0829 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 23 FAIR ISLES CLOSE ELLESMERE PORT CHESTER CH65 9LQ

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0727 March 2007 £ NC 1000/10000 13/03/

View Document

27/03/0727 March 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

27/03/0727 March 2007 DIVIDED 13/03/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company