DIGITAL GEOMATICS LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
CHESWICK HOUSE CHESWICK
BERWICK-UPON-TWEED
NORTHUMBERLAND
TD15 2RL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
C/O TEMPORAL LENNON & CO LTD SUITE 1A REALTEX HS LEEDS ROAD
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6AX
ENGLAND

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
CHESWICK HOUSE
CHESWICK
BERWICK UPON TWEED
NORTHUMBERLAND
TD15 2RL

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED DIGITAL SURVEYS LIMITED
CERTIFICATE ISSUED ON 14/05/12

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BENNETT / 01/09/2011

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM BENNETT / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN BENNETT / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON BENNETT / 01/10/2009

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED
CHESWICK HOUSE DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 20/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM:
13 PORTLAND TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1SN

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 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