DIGITAL NETWORKS LIMITED

Company Documents

DateDescription
01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CURRSHO FROM 31/12/2020 TO 31/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROYDON SHONE / 24/08/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/03/169 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

02/06/142 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

24/01/1224 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROYDON SHONE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM BURBAGE HOUSE 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN CRAIG STRACHAN LOGGED FORM

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 156A UXBRIDGE ROAD EALING LONDON W13 8SB

View Document

21/01/9821 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 S386 DISP APP AUDS 07/02/97

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 VARYING SHARE RIGHTS AND NAMES 24/07/96

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 £ NC 1000/40000 14/03/95

View Document

24/03/9524 March 1995 NC INC ALREADY ADJUSTED 15/03/95

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

06/12/946 December 1994 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