DIGITAL INSIGHT NETWORK LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

12/10/2212 October 2022 Termination of appointment of Gerald Roger Parton as a director on 2022-10-03

View Document

12/10/2212 October 2022 Termination of appointment of Shane Alan Wright as a director on 2022-10-03

View Document

10/10/2210 October 2022 Appointment of Mr Frank Philip Lanuto as a director on 2022-10-03

View Document

10/10/2210 October 2022 Appointment of Mr Peter John Mcelligott as a director on 2022-10-03

View Document

10/10/2210 October 2022 Appointment of Mr Jay Robert Leveton as a director on 2022-10-03

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ALAN WRIGHT / 09/02/2016

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM VANBRUGH HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2AF UNITED KINGDOM

View Document

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RUSSELL

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR GERALD ROGER PARTON

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FULLER

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information