DIGITAL EXPRESS LIMITED

Company Documents

DateDescription
28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-10-31

View Document

17/11/2117 November 2021 Registered office address changed from 46 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG to 12 12 Berwyn Court 18 Dunyeats Road Bbroadstone Dorset BH18 8AG on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 46 COBHAM ROAD COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QG ENGLAND

View Document

10/08/1510 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 44 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QG

View Document

25/11/1425 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN MCKINNON

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKINNON

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MCKINNON / 31/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCKINNON / 31/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKINNON / 31/10/2009

View Document

03/07/093 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 17 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7PE

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 152 -160 CITY ROAD LONDON EC1V 2NX

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 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