DIGI-ACCESS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/01/1913 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NASH TIMM / 10/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELMA KATHLEEN JOSIE TIMM / 10/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 2 SABIN CLOSE LONG ITCHINGTON RUGBY WARWICKSHIRE CV23 8QD

View Document

17/09/9917 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

10/09/9710 September 1997 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