DIGITAL SYSTEMS (DERBY) LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
UNIT 5 SIDNEY ROBINSON BUSINESS
PARK ASCOT DRIVE
DERBY
DERBYSHIRE
DE24 8EH

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED DIGITAL SYSTEMS .COM LTD.
CERTIFICATE ISSUED ON 19/09/12

View Document

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

View Accounts

13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WILLIS / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: UNIT 3 SIDNEY ROBINSON BUSINESS PARK ASCOT DRIVE DERBY DERBYSHIRE DE24 8EH

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: UNIT 7 RIVERSIDE PARK EAST SERVICE ROAD RAYNESWAY DERBY DERBYSHIRE DE21 6RW

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: DIGITAL SYSTEMS, DERBY ROAD, SANDIACRE NOTTINGHAM NG10 5HU

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 COMPANY NAME CHANGED DIGITAL SYSTEMS.CO.UK. LTD. CERTIFICATE ISSUED ON 05/02/01; RESOLUTION PASSED ON 30/01/01

View Document

30/01/0130 January 2001 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