DIGICON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/12/245 December 2024 Registration of charge 067680130006, created on 2024-12-03

View Document

07/06/247 June 2024 Director's details changed for Mrs Molly May Jones on 2024-04-24

View Document

07/06/247 June 2024 Change of details for Mr Karl Jones as a person with significant control on 2024-04-24

View Document

07/06/247 June 2024 Director's details changed for Mr Karl Jones on 2024-04-24

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mrs Molly May Jones on 2022-11-01

View Document

12/12/2212 December 2022 Change of details for Mr Karl Jones as a person with significant control on 2022-11-01

View Document

12/12/2212 December 2022 Director's details changed for Mr Karl Jones on 2022-11-01

View Document

19/10/2219 October 2022 Satisfaction of charge 067680130004 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 067680130005 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 067680130002 in full

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

13/03/2013 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067680130005

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 23/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY MAY JONES / 23/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR KARL JONES / 23/07/2018

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067680130004

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR KARL JONES / 23/11/2017

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MRS MOLLY MAY JONES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 04/05/2017

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 19/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 02/03/2015

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 22/10/2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067680130003

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067680130002

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNIT 4 MARINA COURT TUNGSTEN PARK MAPLE DRIVE HINCKLEY LEICESTERSHIRE LE10 3BF ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 4D TARAGON BUSINESS CENTRE COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HL ENGLAND

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 16/01/2012

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1122 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 42 BROCKHURST AVENUE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HG ENGLAND

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JONES / 08/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR YAN PHOENIX

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM NO 5 HATHERLEY CLOSE, CRICK NORTHAMPTON NORTHAMPTONSHIRE NN6 7GT

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA PHOENIX

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information