DIGLITDEAR ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Registered office address changed from 30 Cheviot Avenue Cullercoats North Shields NE30 4PE England to 30 Percy Avenue North Shields NE30 4PE on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from 30 Percy Avenue North Shields NE30 4PE United Kingdom to 30 Cheviot Avenue Cullercoats North Shields NE30 4PE on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
24/02/2324 February 2023 | Registered office address changed from 23 Peartree Gardens Walkerville Newcastle Tyne & Wear NE6 4TS to 30 Percy Avenue North Shields NE30 4PE on 2023-02-24 |
23/02/2323 February 2023 | Director's details changed for William Frederick Dear on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for William Frederick Dear on 2023-02-23 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
25/05/1825 May 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK DEAR / 01/01/2013 |
31/03/1531 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARY DEAR / 02/01/2013 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
05/05/105 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK DEAR / 01/10/2009 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/08/0821 August 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
02/04/082 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 23 PEARTREE GARDENS WALKERVILLE NEWCASTLE UPON TYNE NE6 4TS |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
27/03/0727 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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