DIGITECH SECURITY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
29/01/2529 January 2025 | Appointment of a voluntary liquidator |
29/01/2529 January 2025 | Resolutions |
29/01/2529 January 2025 | Statement of affairs |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CALLUM COOPER |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR CALLUM DANIEL SCOTT COOPER |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM SIDINGS HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANTHONY / 08/07/2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ANTHONY / 08/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113152440001 |
17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITECH SECURITY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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