DIGITECH SECURITY SOLUTIONS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from Unit 20 West Carr Road Retford DN22 7GY England to Apex Building, 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Statement of affairs

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Registered office address changed from Unit 2 Welbeck Court Hallcroft Road Retford Nottinghamshire DN22 7SS England to Unit 20 West Carr Road Retford DN22 7GY on 2023-09-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM COOPER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR CALLUM DANIEL SCOTT COOPER

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM SIDINGS HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANTHONY / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANTHONY / 08/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113152440001

View Document

17/04/1817 April 2018 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