DIGBY INSTALLATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
08/01/248 January 2024 | Change of details for Fire Bidco Limited as a person with significant control on 2023-11-15 |
08/01/248 January 2024 | Cessation of Darren John Digby as a person with significant control on 2023-11-15 |
17/11/2317 November 2023 | Registration of charge 040215520003, created on 2023-11-16 |
17/11/2317 November 2023 | Registration of charge 040215520004, created on 2023-11-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Termination of appointment of Darren John Digby as a director on 2023-05-09 |
12/01/2312 January 2023 | Sub-division of shares on 2022-12-16 |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
03/01/233 January 2023 | Change of details for Mr Darren John Digby as a person with significant control on 2022-12-16 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
03/01/233 January 2023 | Notification of Fire Bidco Limited as a person with significant control on 2022-12-16 |
22/12/2222 December 2022 | Registration of charge 040215520002, created on 2022-12-16 |
20/12/2220 December 2022 | Appointment of Mr Linas Mataitis as a director on 2022-12-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Termination of appointment of Hamish Avory Stuart Blackie as a director on 2022-05-06 |
25/04/2225 April 2022 | Appointment of Mr Hamish Avory Stuart Blackie as a director on 2022-04-25 |
06/01/226 January 2022 | Satisfaction of charge 1 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
09/09/209 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
14/09/1814 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
27/10/1727 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN DIGBY |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DIGBY / 19/03/2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/09/116 September 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DIGBY / 30/06/2011 |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 1A THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
03/07/033 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
06/07/026 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
09/07/019 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0028 July 2000 | NEW SECRETARY APPOINTED |
28/07/0028 July 2000 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 33 KEEBLE PARK MALDON ESSEX CM9 6YG |
28/07/0028 July 2000 | SECRETARY RESIGNED |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
07/07/007 July 2000 | DIRECTOR RESIGNED |
07/07/007 July 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | 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