DOIG COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Change of details for Mr John Brian Doig as a person with significant control on 2025-05-12

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Change of details for Mr John Brian Doig as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Change of details for Mrs Phimchai Mccard as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Director's details changed for John Brian Doig on 2021-06-15

View Document

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

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O SEAVORCHARTERED COOPER WAY PARKHOUSE CARLISLE CUMBRIA CA3 0JG ENGLAND

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM TOWER HOUSE, LUCY TOWER STREET LINCOLN LN1 1XW

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY FIONA DOIG

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN DOIG / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED READ AGAIN LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

24/10/0324 October 2003 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