DIGICA (FMS) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

03/10/173 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/173 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/10/173 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/173 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1125 July 2011 ADOPT ARTICLES 15/07/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR STEPHEN JOHN BENADE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/12/0916 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009

View Document

09/03/099 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/094 March 2009 COMPANY NAME CHANGED DIGICA UCMS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHOENIX HOUSE COLLIERS WAY NOTTINGHAM NOTTINGHAMSHIRE NG8 6AT

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BROOK HOUSE 100 CHERTSEY ROAD WOKING SURREY GU21 5BJ

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 COMPANY NAME CHANGED ULTRACOMP COMPUTER MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

01/09/041 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 12 WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JD

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIR APP & TERM 01/11/00

View Document

10/11/0010 November 2000 ADOPT ARTICLES 01/11/00

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: C/O DAVIS,BURTON SELLEK & CO OLD BOUNDARY HOUSE, LONDON RD SUNNINGDALE BERKS SL5 0DW

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ALTERARTICLES08/02/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 AUDITOR'S RESIGNATION

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 EXEMPTION FROM APPOINTING AUDITORS 02/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 S386 DISP APP AUDS 25/03/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 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