DIGITAL IP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-06-30

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/11/118 November 2011 SECRETARY APPOINTED MARK ALLEN

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE SUTHERLAND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SUTHERLAND

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MARK ALLEN

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR WAYNE JASON MARTIN

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACMILLAN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADIE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH INCH

View Document

03/11/113 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LESLEY-ANNE SUTHERLAND / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH INCH / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DUNCAN ADIE / 19/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON MACMILLAN / 19/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/0317 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 COMPANY NAME CHANGED DIGITAL EXCHANGE SCOTLAND LIMITE D CERTIFICATE ISSUED ON 04/09/02; RESOLUTION PASSED ON 02/09/02

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: STERLING HOUSE 22 ST CUTHBERTS WAY DARLINGTON CO DURHAM DL1 1GB

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 03/11/01; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/11/0128 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0128 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0128 November 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: STERLING HOUSE 22 SAINT CUTHBERTS WAY DARLINGTON COUNTY DURHAM DL1 1GB

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/11/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 � NC 100/25000 01/06/97

View Document

08/07/978 July 1997 NC INC ALREADY ADJUSTED 01/06/97

View Document

08/07/978 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/97

View Document

08/07/978 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/97

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED DIGITAL EXCHANGE SOUTHERN LIMITE D CERTIFICATE ISSUED ON 16/01/97

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: G OFFICE CHANGED 31/03/95 17 BEESTON COURT MANOR PARK RUNCORN CHESHIRE WA7 1SS

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ALTER MEM AND ARTS 17/10/94

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 03/09/94

View Document

25/03/9425 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information