DIGITAL INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/244 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW KRISTIAN WILSON / 27/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 CESSATION OF MATTHEW KRISTIAN WILSON AS A PSC

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WILSON

View Document

27/08/2027 August 2020 SAIL ADDRESS CHANGED FROM: 573 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1TA UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILSON

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 573 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1TA ENGLAND

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW KRISTIAN WILSON / 09/03/2018

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KRISTIAN WILSON / 09/03/2018

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KRISTIAN WILSON / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW ENGLAND

View Document

05/12/175 December 2017 SAIL ADDRESS CHANGED FROM: WARDS COURT 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW UNITED KINGDOM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KRISTIAN WILSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GRETTON

View Document

01/02/161 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM A15 ALISON BUSINESS CENTRE 40 ALISON CRESCENT SHEFFIELD S20 6QF ENGLAND

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 178 SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4SQ

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWDEN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HOWDEN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEILL BIRCHENALL

View Document

21/09/1521 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM FENWAY HOUSE 83 NORTON LANE NORTON SHEFFIELD SOUTH YORKSHIE S8 8GX

View Document

25/11/1425 November 2014 SAIL ADDRESS CREATED

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR PHILIP ANDREW HOWDEN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE GRETTON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JULIE GRETTON

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEILL ANDREW BIRCHENALL

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR MATTHEW KRISTIAN WILSON

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR PHILIP ANDREW HOWDEN

View Document

03/09/143 September 2014 ADOPT ARTICLES 18/08/2014

View Document

03/09/143 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/143 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/143 September 2014 SECTION 175 18/08/2014

View Document

19/08/1419 August 2014 27/03/14 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 4 SHEFFIELD TECHNOLOGY PARK COOPER BUILDINGS ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE GRETTON / 29/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY GRETTON / 29/01/2010

View Document

08/02/108 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 10 VAUXHALL CLOSE SHEFFIELD SOUTH YORKSHIRE S9 1JW

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS; AMEND

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: BRITANNIA SUITE,INTERNATIONAL HO 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 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