DIGI TOOLBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Mr David Stephens as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of James Wainwright as a person with significant control on 2025-04-20

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Termination of appointment of Harry Christopher Cooling as a director on 2022-11-25

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Termination of appointment of Mark Andrew Viccars as a director on 2022-09-20

View Document

03/10/223 October 2022 Appointment of Mr Darren Slatter as a director on 2022-09-20

View Document

23/12/2123 December 2021 Notification of David Stephens as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Appointment of Mr James Andrew Paul Wainwright as a director on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Harry Christopher Cooling as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Cessation of James Andrew Paul Wainwright as a person with significant control on 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Termination of appointment of James Andrew Paul Wainwright as a director on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENS

View Document

19/10/2019 October 2020 CESSATION OF DAVID JOHN STEPHENS AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR MARK ANDREW VICCARS

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063276540001

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR RICHARD ALAN NORMAN

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TU

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK VICCARS

View Document

17/03/2017 March 2020 CESSATION OF MARK ANDREW VICCARS AS A PSC

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN STEPHENS

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHRISTOPHER COOLING

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW PAUL WAINWRIGHT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DAVID JOHN STEPHENS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR HARRY CHRISTOPHER COOLING

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JAMES ANDREW PAUL WAINWRIGHT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063276540001

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUITE 7 THE IO CENTRE STEPHENSON ROAD SEGENSWORTH HAMPSHIRE PO15 5RU

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/10/1411 October 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 COMPANY NAME CHANGED SILVER LINING WEB SERVICES LTD CERTIFICATE ISSUED ON 07/02/14

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN PACKER

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BURTON

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 20 REGENT TRADE PARK BARWELL LANE GOSPORT HAMPSHIRE PO13 0EQ ENGLAND

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG BURTON

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR CRAIG ROSS BURTON

View Document

30/10/1230 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/10/1229 October 2012 01/06/12 STATEMENT OF CAPITAL GBP 12

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 34 ANDERSEN CLOSE, WHITELEY FAREHAM HAMPSHIRE PO15 7ER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR CRAIG ROSS BURTON

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED MAV-WEBDESIGN LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR ALLAN STEPHEN PACKER

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS LONGLEY

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICCARS / 30/07/2010

View Document

28/08/1028 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 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