DIGITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Charles Taylor as a director on 2024-11-29

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Change of details for Scott Michael Lawson as a person with significant control on 2024-02-13

View Document

12/02/2412 February 2024 Change of details for Scott Michael Lawson as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Neil Martin Wojtas on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Scott Michael Lawson on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Charles Taylor on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Neil Martin Wojtas as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from 76 Leeds Road Wakefield West Yorkshire WF1 2QF to 74 Leeds Road Wakefield West Yorkshire WF1 2QF on 2024-02-12

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Sub-division of shares on 2023-09-19

View Document

02/10/232 October 2023 Sub-division of shares on 2023-09-19

View Document

02/10/232 October 2023 Resolutions

View Document

01/09/231 September 2023 Change of details for Mr Scott Michael Lawson as a person with significant control on 2023-09-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Appointment of Mr Charles Taylor as a director on 2022-02-02

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL LAWSON / 12/02/2020

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN WOJTAS

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL LAWSON / 12/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL LAWSON / 05/02/2020

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR NEIL MARTIN WOJTAS

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CONOR ANTHONY SIMPSON

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE ATKINSON

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR SCOTT MICHAEL LAWSON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ATKINSON

View Document

11/10/1711 October 2017 CESSATION OF CAROLINE MARY ATKINSON AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MICHAEL LAWSON

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR SCOTT MICHAEL LAWSON

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 76 LEEDS ROAD WAKEFIELD WEST YORKSHIRE WF1 2QF

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

27/01/1627 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1626 January 2016 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