DIGITS INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

21/11/2421 November 2024 Registration of charge 038805830005, created on 2024-11-15

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Registration of charge 038805830004, created on 2024-05-31

View Document

27/02/2427 February 2024 Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-27

View Document

21/02/2421 February 2024 Registered office address changed from Abbey House, 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Tracy Ellison as a director on 2023-10-31

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of David Burns as a director on 2023-05-31

View Document

12/02/2312 February 2023 Termination of appointment of Christopher Graham Berry as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Sion David Lewis as a director on 2023-02-01

View Document

05/01/235 January 2023 Termination of appointment of Allan James Oehlers as a director on 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/11/2214 November 2022 Appointment of Mrs Tracy Ellison as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr David Burns as a director on 2022-11-01

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

27/06/1927 June 2019 SECOND FILING OF TM01 FOR M DITCHBURN

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DITCHBURN

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 CESSATION OF ANNA JANE BULL AS A PSC

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAURO INVESTMENTS LTD

View Document

20/11/1720 November 2017 CESSATION OF COLIN JOHN BULL AS A PSC

View Document

20/11/1720 November 2017 CESSATION OF CHRISTOPHER MICHAEL LEACH AS A PSC

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR MICHAEL DITCHBURN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEACH

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS ANNA JANE BULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ROEL JOSEPH MARIA VAN DER ZANDEN

View Document

23/10/1723 October 2017 ADOPT ARTICLES 16/10/2017

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 THAT THE CAPITAL OF THE COMPANY BE ALTERED FROM 1000 SHARES OF £1 EACH TO 328 ORDINARY A SHARES OF £1 EACH, 300 ORDINARY B SHARES OF £1 EACH AND 372 ORDINARY C SHARES OF £1 EACH 01/01/2015

View Document

20/10/1520 October 2015 ADOPT ARTICLES 05/10/2015

View Document

20/10/1520 October 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1520 October 2015 31/12/14 STATEMENT OF CAPITAL GBP 620

View Document

20/10/1520 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM OFFICE 4 CRABLECK LANE, UNIVERSAL MARINA SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7ZN

View Document

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 19/11/11 FULL LIST AMEND

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LEACH / 23/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BULL / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA JANE BULL / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, OFFICE 4 CRABLECK LANE UNIVERSAL SHIPYARD, SARISBURY GREEN, SOUTHAMPTON, HANTS, SO31 7ZN

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, BUILDING 22 UNIVERSAL MARINA, SARISBURY GREEN, HAMPSHIRE, SO31 7ZN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 SHARE RIGHTS 11/02/05

View Document

09/03/059 March 2005 SHARE RIGHTS 11/02/05

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 SHARE RIGHTS 11/02/05

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/02/0517 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 £ NC 2000/3000 01/07/0

View Document

28/11/0328 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: UNIT 22 UNIVERSAL MARINA, SARISBURY GREEN, SOUTHAMPTON, HAMPSHIRE SO31 7ZN

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 61 WARSASH ROAD, WARSASH, SOUTHAMPTON, HAMPSHIRE SO31 9HU

View Document

17/02/0017 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information