DIGITAL INFRASTRUCTURE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Resolutions |
19/03/2519 March 2025 | Appointment of Mr Julian Smith as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Kulvinder Plahay as a secretary on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Wil Jones as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Steven Lowry as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Paul Doyle as a director on 2025-03-07 |
10/03/2510 March 2025 | Registration of charge 130576100001, created on 2025-03-07 |
29/01/2529 January 2025 | Full accounts made up to 2023-12-31 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with no updates |
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 |
17/04/2417 April 2024 | Appointment of Mr James Stephen Warner as a director on 2024-02-12 |
17/04/2417 April 2024 | Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Termination of appointment of Frank Martinez Sanchez as a director on 2023-09-26 |
09/10/239 October 2023 | Appointment of Mr Oliver Dieter Helm as a director on 2023-09-26 |
09/10/239 October 2023 | Appointment of Mr Kulvinder Plahay as a secretary on 2023-09-26 |
09/10/239 October 2023 | Termination of appointment of Carlos Bock Montero as a director on 2023-09-26 |
11/09/2311 September 2023 | Accounts for a small company made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
09/01/239 January 2023 | Change of details for Digital Holdings Ltd as a person with significant control on 2023-01-09 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Director's details changed for Mr Frank Martinez Sanchez on 2021-11-16 |
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 |
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 |
16/11/2116 November 2021 | Director's details changed for Mr Carlos Bock Montero on 2021-11-16 |
16/11/2116 November 2021 | Change of details for Digital Holdings Ltd as a person with significant control on 2021-11-16 |
26/05/2126 May 2021 | CESSATION OF FRANK MARTINEZ SANCHEZ AS A PSC |
26/05/2126 May 2021 | CESSATION OF CARLOS BOCK MONTERO AS A PSC |
25/05/2125 May 2021 | CURRSHO FROM 31/12/2021 TO 30/11/2021 |
05/02/215 February 2021 | PSC'S CHANGE OF PARTICULARS / CARLOS MONTERO BOCK / 05/02/2021 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 05/02/2021 |
05/02/215 February 2021 | PSC'S CHANGE OF PARTICULARS / MR FRANK MARTINEZ SANCHEZ / 05/02/2021 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MONTERO BOCK / 05/02/2021 |
04/02/214 February 2021 | DIRECTOR APPOINTED PAUL DOYLE |
04/02/214 February 2021 | DIRECTOR APPOINTED MR STEVEN LOWRY |
04/02/214 February 2021 | DIRECTOR APPOINTED MR WIL JONES |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
02/12/202 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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