DIGICLOUD COMPLETE ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF IAN PEDLEY AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PEDLEY

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR IAN PEDLEY

View Document

03/05/173 May 2017 COMPANY NAME CHANGED GAFFNEY ACCOUNTING LIMITED
CERTIFICATE ISSUED ON 03/05/17

View Document

02/05/172 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

02/05/172 May 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

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

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MRS KELLY CHATWIN

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH GAFFNEY / 13/08/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MCCABE

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
NAIRN HOUSE 1174 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
WEST MIDLANDS
B28 8AQ
ENGLAND

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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