DIGLITDEAR ENGINEERING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from 30 Cheviot Avenue Cullercoats North Shields NE30 4PE England to 30 Percy Avenue North Shields NE30 4PE on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 30 Percy Avenue North Shields NE30 4PE United Kingdom to 30 Cheviot Avenue Cullercoats North Shields NE30 4PE on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 23 Peartree Gardens Walkerville Newcastle Tyne & Wear NE6 4TS to 30 Percy Avenue North Shields NE30 4PE on 2023-02-24

View Document

23/02/2323 February 2023 Director's details changed for William Frederick Dear on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for William Frederick Dear on 2023-02-23

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK DEAR / 01/01/2013

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY DEAR / 02/01/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 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

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK DEAR / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 23 PEARTREE GARDENS WALKERVILLE NEWCASTLE UPON TYNE NE6 4TS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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