DIGIAC LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Paul Philip Goldsworthy as a director on 2024-04-24

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/09/2324 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 5-7 FRANCIS WAY, BOWTHORPE NORWICH NORFOLK NR5 9JA

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / L.J. GROUP LIMITED / 15/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP GOLDSWORTHY / 03/04/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB UNITED KINGDOM

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROWE / 31/03/2016

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED PAUL PHILIP GOLDSWORTHY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN LEESE

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITING

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BREEZE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SAIL ADDRESS CHANGED FROM: C/O NELSON THORNES LTD DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH UNITED KINGDOM

View Document

12/04/1312 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1322 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROWE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLACKBURN

View Document

26/07/1226 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB UNITED KINGDOM

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP

View Document

11/06/1211 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED RICKERBYS LLP

View Document

02/02/122 February 2012 SECRETARY APPOINTED EDWARD ARTHUR DAVIES

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MARTYN ANTHONY LEESE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PAUL WILLIAM LOUIS HOWARTH

View Document

26/01/1226 January 2012 ADOPT ARTICLES 23/01/2012

View Document

26/01/1226 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROWE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED CAROLINE ANN BLACKBURN

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DEREK WHITING / 07/09/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DEREK WHITING / 30/06/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GWYLLIM JONES / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN TIMOTHY BREEZE / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN ROWE / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROWE / 30/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY NAME CHANGED L.J. TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 COMPANY NAME CHANGED L.J. GROUP LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

26/02/0326 February 2003 S366A DISP HOLDING AGM 27/01/03

View Document

26/02/0326 February 2003 S386 DISP APP AUDS 27/01/03

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 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