DIGITAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Second filing of Confirmation Statement dated 2022-09-23

View Document

30/09/2230 September 2022 Cessation of Robert Sunderland as a person with significant control on 2022-09-01

View Document

30/09/2230 September 2022 Notification of The Digital Engineering Group Limited as a person with significant control on 2022-09-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Change of details for Mr Robert Sunderland as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Director's details changed for Mr Robert Sunderland on 2021-09-25

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

22/09/2122 September 2021 Particulars of variation of rights attached to shares

View Document

15/06/2115 June 2021 Registered office address changed from 6th Floor Newminster House Baldwin Street Bristol BS1 1LT to Newminster House Baldwin Street Bristol BS1 1LT on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 02/01/2020

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR GARY ROBERT SUNDERLAND

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR MARTIN ANSELL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JOHN FRANCIS WARBURTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 18/12/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO ARRUDA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CESSATION OF MAURO PARREIRA ARRUDA AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 02/09/2013

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 15 WEST RIDGE FRAMPTON COTTERELL BRISTOL BS36 2JA ENGLAND

View Document

17/08/1217 August 2012 02/07/12 STATEMENT OF CAPITAL GBP 8

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 6

View Document

05/07/125 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 16/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MAURO ARRUDA / 16/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 15 WEST RIDGE BRISTOL BRISTOL BS36 2JA ENGLAND

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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