DIGISIG RAIL LTD
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
06/11/186 November 2018 | COMPANY NAME CHANGED RUSSELL SIMPSON SIGNALLING LIMITED CERTIFICATE ISSUED ON 06/11/18 |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
25/02/1625 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
06/01/146 January 2014 | 05/01/14 STATEMENT OF CAPITAL GBP 2 |
06/01/146 January 2014 | DIRECTOR APPOINTED MRS DEBORAH KRISTEL SIMPSON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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