DIGBY ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Register inspection address has been changed to Michelmores Llp, Woodwater House Pynes Hill Exeter Devon EX2 5WR

View Document

30/04/2530 April 2025 Register(s) moved to registered inspection location Michelmores Llp, Woodwater House Pynes Hill Exeter Devon EX2 5WR

View Document

29/04/2529 April 2025 Appointment of Michelmores Secretaries Limited as a secretary on 2025-04-29

View Document

23/04/2523 April 2025 Appointment of Mr Willem Van Rooy as a director on 2025-04-03

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Sub-division of shares on 2025-04-03

View Document

10/04/2510 April 2025 Change of details for Digby Michael Player as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Notification of Quilter Financial Planning Limited as a person with significant control on 2025-04-03

View Document

02/04/252 April 2025 Statement of capital on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2020-07-10

View Document

19/02/2519 February 2025 Registration of charge 062450370003, created on 2025-02-13

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-03-06 with updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

03/02/233 February 2023 Registration of charge 062450370002, created on 2023-01-30

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

12/01/2212 January 2022 Registered office address changed from 236 Henleaze Road Henleaze Bristol BS9 4NG to 57 Queen Square Bristol BS1 4LF on 2022-01-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/12/202 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED DIGBY ASSOCIATES - POSITIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/10/20

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / DIGBY MICHAEL PLAYER / 06/08/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 ADOPT ARTICLES 06/08/2020

View Document

19/08/2019 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 100.00

View Document

19/08/2019 August 2020 SUB-DIVISION 06/08/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

08/01/208 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 98.00

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ESTHER WHITE

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BRALEY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR PAUL DUNCAN FLOWER

View Document

12/02/1912 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 100.00

View Document

21/03/1821 March 2018 ADOPT ARTICLES 12/02/2018

View Document

21/03/1821 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1829 January 2018 SUB-DIVISION 01/02/17

View Document

25/01/1825 January 2018 ADOPT ARTICLES 01/02/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY MICHAEL PLAYER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 01/02/17 STATEMENT OF CAPITAL GBP 22.00

View Document

04/07/174 July 2017 ADOPT ARTICLES 01/02/2017

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 DIRECTOR APPOINTED MR STUART EDWARD BRALEY

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 20

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ESTHER MARY WHITE / 11/05/2011

View Document

21/06/1121 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY MICHAEL PLAYER / 11/05/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ESTHER WHITE / 28/03/2008

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 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