DIGBY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/04/2530 April 2025 | Register inspection address has been changed to Michelmores Llp, Woodwater House Pynes Hill Exeter Devon EX2 5WR |
30/04/2530 April 2025 | Register(s) moved to registered inspection location Michelmores Llp, Woodwater House Pynes Hill Exeter Devon EX2 5WR |
29/04/2529 April 2025 | Appointment of Michelmores Secretaries Limited as a secretary on 2025-04-29 |
23/04/2523 April 2025 | Appointment of Mr Willem Van Rooy as a director on 2025-04-03 |
23/04/2523 April 2025 | Purchase of own shares. |
15/04/2515 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Sub-division of shares on 2025-04-03 |
10/04/2510 April 2025 | Change of details for Digby Michael Player as a person with significant control on 2025-04-03 |
10/04/2510 April 2025 | Notification of Quilter Financial Planning Limited as a person with significant control on 2025-04-03 |
02/04/252 April 2025 | Statement of capital on 2025-04-02 |
02/04/252 April 2025 | Resolutions |
02/04/252 April 2025 | |
02/04/252 April 2025 | |
17/03/2517 March 2025 | Cancellation of shares. Statement of capital on 2020-07-10 |
19/02/2519 February 2025 | Registration of charge 062450370003, created on 2025-02-13 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-03 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Memorandum and Articles of Association |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with updates |
15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-03-06 with updates |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
03/02/233 February 2023 | Registration of charge 062450370002, created on 2023-01-30 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-09-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with updates |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/12/202 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
16/10/2016 October 2020 | COMPANY NAME CHANGED DIGBY ASSOCIATES - POSITIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/10/20 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / DIGBY MICHAEL PLAYER / 06/08/2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/08/2022 August 2020 | ARTICLES OF ASSOCIATION |
22/08/2022 August 2020 | ADOPT ARTICLES 06/08/2020 |
19/08/2019 August 2020 | 06/08/20 STATEMENT OF CAPITAL GBP 100.00 |
19/08/2019 August 2020 | SUB-DIVISION 06/08/20 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
08/01/208 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
06/11/196 November 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 98.00 |
06/11/196 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY ESTHER WHITE |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWER |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART BRALEY |
08/04/198 April 2019 | DIRECTOR APPOINTED MR PAUL DUNCAN FLOWER |
12/02/1912 February 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | VARYING SHARE RIGHTS AND NAMES |
02/06/182 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
23/03/1823 March 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 100.00 |
21/03/1821 March 2018 | ADOPT ARTICLES 12/02/2018 |
21/03/1821 March 2018 | VARYING SHARE RIGHTS AND NAMES |
29/01/1829 January 2018 | SUB-DIVISION 01/02/17 |
25/01/1825 January 2018 | ADOPT ARTICLES 01/02/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY MICHAEL PLAYER |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/07/1711 July 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 22.00 |
04/07/174 July 2017 | ADOPT ARTICLES 01/02/2017 |
23/02/1723 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | DIRECTOR APPOINTED MR STUART EDWARD BRALEY |
18/05/1518 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/05/1221 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
23/03/1223 March 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 20 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/06/1121 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ESTHER MARY WHITE / 11/05/2011 |
21/06/1121 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DIGBY MICHAEL PLAYER / 11/05/2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/05/1014 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
19/05/0919 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ESTHER WHITE / 28/03/2008 |
18/02/0818 February 2008 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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