DIGITEL NETWORK SERVICES LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SKEFFINGTON / 11/01/2017

View Document

14/07/1714 July 2017 CESSATION OF LISA SKEFFINGTON AS A PSC

View Document

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

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM BEECHWOOD HOUSE 11 GRAVEL LANE RINGWOOD HAMPSHIRE BH24 1LL

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SKEFFINGTON / 14/09/2016

View Document

23/01/1723 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

23/01/1723 January 2017 SAIL ADDRESS CREATED

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY LISA SKEFFINGTON

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SKEFFINGTON / 01/08/2011

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SKEFFINGTON / 01/08/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM FULLERS HILL HOUSE FULLERS HILL CHESHAM BUCKINGHAMSHIRE HP5 1LS

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 10

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SKEFFINGTON / 08/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 SECRETARY APPOINTED LISA SKEFFINGTON

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JING QU

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: FULLERS HILL HOUSE, FULLERS HILL CHESHAM BUCKS HP5 1LS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 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