DIGITAL CONNECTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Statement of affairs |
01/09/251 September 2025 New | Resolutions |
01/09/251 September 2025 New | Appointment of a voluntary liquidator |
01/09/251 September 2025 New | Registered office address changed from 63 Seaview Road Wallasey Wirral CH45 4QW to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2025-09-01 |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 New | Appointment of Mr Malcom John Forrest as a director on 2025-08-07 |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
07/08/257 August 2025 New | Confirmation statement made on 2025-06-07 with updates |
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
16/05/2316 May 2023 | Registration of charge 044563670001, created on 2023-05-16 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-30 |
21/06/2121 June 2021 | Change of details for Richard John Forrest as a person with significant control on 2021-06-07 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with updates |
21/06/2121 June 2021 | Director's details changed for Richard John Forrest on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Richard John Forrest on 2021-06-07 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/06/1610 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FORREST / 07/06/2013 |
27/06/1327 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH GUEST |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GUEST |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST |
21/06/1221 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | RETURN MADE UP TO 07/06/08; CHANGE OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | DIRECTOR APPOINTED RICHARD JOHN FORREST |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/07/052 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/06/0328 June 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/06/0328 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0314 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
18/06/0218 June 2002 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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