DIGITAL HOME ENGINEERING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 07/03/2016

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 07/03/2016

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 11/02/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 11/02/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 11/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 11/02/2011

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REECE JONES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEIGH JONES / 23/02/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 8 YORK AVENUE WINDSOR BERKSHIRE SL4 3PD

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/05/0630 May 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FIRST GAZETTE

View Document

30/07/0430 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0430 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 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