DIGITS ACCOUNTANCY CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
05/10/235 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Satisfaction of charge SC4515070003 in full |
13/05/2213 May 2022 | Satisfaction of charge SC4515070001 in full |
04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
16/11/2116 November 2021 | Satisfaction of charge SC4515070002 in full |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Change of details for Mr Paul Stevenson as a person with significant control on 2016-04-06 |
23/06/2123 June 2021 | Notification of Sharon Anne Reilly as a person with significant control on 2017-04-28 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
25/07/2025 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC4515070003 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
08/09/198 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
06/11/176 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4515070002 |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4515070001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | DIRECTOR APPOINTED MS SHARON ANNE REILLY |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 72 COYLE DRIVE GARTCOSH GLASGOW G69 8FF |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON REILLY |
05/07/165 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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