DIGITAL INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Resolutions

View Document

19/03/2519 March 2025 Appointment of Mr Julian Smith as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Kulvinder Plahay as a secretary on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Wil Jones as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Steven Lowry as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Paul Doyle as a director on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 130576100001, created on 2025-03-07

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2024-06-30

View Document

17/04/2417 April 2024 Appointment of Mr James Stephen Warner as a director on 2024-02-12

View Document

17/04/2417 April 2024 Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Frank Martinez Sanchez as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Oliver Dieter Helm as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Kulvinder Plahay as a secretary on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Carlos Bock Montero as a director on 2023-09-26

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

09/01/239 January 2023 Change of details for Digital Holdings Ltd as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/06/221 June 2022 Registered office address changed from , the Clubhouse Mayfair 50, Grosvenor Hill, London, W1K 3QT, United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2022-06-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Director's details changed for Mr Frank Martinez Sanchez on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT United Kingdom to The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Carlos Bock Montero on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Digital Holdings Ltd as a person with significant control on 2021-11-16

View Document

26/05/2126 May 2021 CESSATION OF FRANK MARTINEZ SANCHEZ AS A PSC

View Document

26/05/2126 May 2021 CESSATION OF CARLOS BOCK MONTERO AS A PSC

View Document

25/05/2125 May 2021 CURRSHO FROM 31/12/2021 TO 30/11/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / CARLOS MONTERO BOCK / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 05/02/2021

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 05/02/2021

View Document

04/02/214 February 2021 DIRECTOR APPOINTED PAUL DOYLE

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR WIL JONES

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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