DIGISYS LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI ISRAR / 01/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
64 WESTGATE HOUSE
661 LONDON ROAD
ISLEWORTH
MIDDLESEX
TW7 4AS

View Document

26/03/1526 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/11/1416 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI ISRAR / 03/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
50 BULSTRODE AVENUE
HOUNSLOW
MIDDLESEX
TW3 3AD
ENGLAND

View Document

08/03/128 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI ISRAR / 01/09/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 1 ALEXANDRA COURT HOUNSLOW TW3 4DL UNITED KINGDOM

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MEHDI ISRAR

View Document

07/02/117 February 2011 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