DIGITALTEC ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewRegistered office address changed from Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to 2 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 2025-10-13

View Document

29/07/2529 July 2025 Appointment of Mr Andrew Mark Mcbride as a director on 2025-05-12

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

20/12/2320 December 2023 Change of details for Mr Mark Younger as a person with significant control on 2023-02-06

View Document

20/12/2320 December 2023 Director's details changed for Mr Mark Younger on 2023-02-06

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

26/10/2126 October 2021 Change of details for Mr Mark Younger as a person with significant control on 2021-10-19

View Document

26/10/2126 October 2021 Director's details changed for Mr Mark Younger on 2021-10-19

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK YOUNGER / 20/12/2019

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPSON / 20/12/2019

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL10 4QA ENGLAND

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YOUNGER / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPSON / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARK YOUNGER / 21/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPSON / 21/12/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK YOUNGER / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPSON / 23/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 7-8 DELTA BANK ROAD (HINDSIGHT) GATESHEAD NE11 9DJ ENGLAND

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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