DIGS TECHNOLOGY LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

05/02/245 February 2024 Director's details changed for Bankclarity Jersey Group Limited on 2024-02-01

View Document

05/02/245 February 2024 Change of details for Mr Paul Edward Bater as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Termination of appointment of Ashley Owen Jones as a director on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Grant James Knowles as a director on 2022-10-25

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED DEVELOPMENT INTEGRATION GROUP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

22/05/1822 May 2018 CORPORATE DIRECTOR APPOINTED BANKCLARITY JERSEY GROUP LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED BANKCLARITY LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

26/01/1826 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY ROGERS / 30/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BATER / 01/01/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ASHLEY OWEN JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE GORDON

View Document

09/02/139 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BATER / 04/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE BREMNER GORDON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES KNOWLES / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY ROGERS / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JEFFREY ROGERS / 09/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR PAUL EDWARD BATER

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN ROGERS / 01/01/2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR BRUCE BREMNER GORDON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR GRANT JAMES KNOWLES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BATER

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 12/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/03/057 March 2005 £ NC 1000/50000 12/08/

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 14 HENDY CLOSE SKETTY SWANSEA SA2 8BB

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE RECTORY PORT EYNON SWANSEA SA3 1NL

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 31 RHYD Y DEFAID DRIVE DERWEN FAWR SWANSEA SA2 8AJ

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: MADDISON HOUSE 34 ORCHARD STREET SWANSEA SA1 5AW

View Document

04/02/034 February 2003 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