DIGIPEDIA SERVICES LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 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

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1810 April 2018 CESSATION OF JAMES EDMUND MEARS AS A PSC

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN BOYD MEARS / 10/04/2018

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED NET-IT OFFICE LTD CERTIFICATE ISSUED ON 20/07/15

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR DAVID MEARS

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN MEARS

View Document

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

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MEARS

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BOYD MEARS / 31/01/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 29 April 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

23/06/1223 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/06/1112 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDMUND MEARS / 29/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYD MEARS / 29/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MEARS / 31/08/2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 11 LONG RIDINGS CHIPPENHAM WILTSHIRE SN15 1PL

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE GRANARY, 6 UNION ROAD CHIPPENHAM WILTSHIRE SN15 1HW

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 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