DIGICARD SYSTEMS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CESSATION OF ENERGY CONTROLS GROUP LIMITED AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT DOUGLAS WILLIS / 16/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEFFREY SMITH / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JEFFERY SMITH / 15/05/2018

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY CONTROLS GROUP LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM BARN ONE DAIRY COURT HILLMAN WAY ETTINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 7SG

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 101

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR BRENT DOUGLAS WILLIS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/10/0917 October 2009 CURRSHO FROM 30/09/2010 TO 31/07/2010

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED ARTHUR JEFFREY SMITH

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY, ENGLAND

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

16/09/0916 September 2009 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