DIGITAL CONCEPTS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Director's details changed for Mrs Toni Danielle Gummow on 2022-10-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Unit C3 Sketchley Meadows Industrial Estate Sketchley Meadows Hinckley Leicestershire LE10 3EN England to Unit 4, the Boat House 6 Brindley Road Hinckley Leicestershire LE10 3BY on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Edward James Gummow on 2022-02-03

View Document

03/02/223 February 2022 Secretary's details changed for Mr Edward James Gummow on 2022-02-03

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARREN

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR JEFFREY ROGER WARREN

View Document

24/10/1924 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 106.154

View Document

24/10/1924 October 2019 ADOPT ARTICLES 03/10/2019

View Document

23/10/1923 October 2019 SUB-DIVISION 03/10/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 74 CHAPEL STREET BARWELL LEICESTER LE9 8DD

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODGATE

View Document

12/06/1912 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR LIONEL NICHOLAS GODWIN NIEROP

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 CURRSHO FROM 05/04/2015 TO 31/03/2015

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 7.5

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 6 WESTFIELD CLOSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8DY UNITED KINGDOM

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS TONI DANIELLE GUMMOW

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WOODGATE

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR EDWARD JAMES GUMMOW

View Document

18/07/1318 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES WOODGATE / 01/10/2011

View Document

12/08/1112 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES WOODGATE / 29/09/2010

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2519 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NN

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MILES WOODGATE / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES GUMMOW / 15/07/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES WOODGATE / 20/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES GUMMOW / 20/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 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