DIGICARD SYSTEMS LIMITED - ETTINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Officers. Termination date: 2022-03-15. Officer name: Arthur Jeffery Smith. 2022-07-06 View Report
Accounts. Accounts type total exemption full. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Persons with significant control. Change date: 2020-09-15. Psc name: Energy Controls Group Limited. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Officers. Officer name: Mr Brent Douglas Willis. Change date: 2020-09-15. 2020-09-15 View Report
Officers. Change date: 2020-09-15. Officer name: Mr Christopher Jeffrey Smith. 2020-09-15 View Report
Officers. Change date: 2020-09-15. Officer name: Mr Arthur Jeffery Smith. 2020-09-15 View Report
Accounts. Change account reference date company current extended. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2020-02-24 View Report
Persons with significant control. Cessation date: 2016-08-19. Psc name: Energy Controls Group Limited. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-09-12 View Report
Accounts. Accounts type total exemption full. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-09-12 View Report
Officers. Change date: 2018-05-16. Officer name: Mr Brent Douglas Willis. 2018-05-16 View Report
Officers. Officer name: Mr Christopher Jeffrey Smith. Change date: 2018-05-15. 2018-05-15 View Report
Officers. Officer name: Mr Arthur Jeffery Smith. Change date: 2018-05-15. 2018-05-15 View Report
Accounts. Accounts type total exemption full. 2018-04-24 View Report
Persons with significant control. Psc name: Energy Controls Group Limited. Notification date: 2016-04-06. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Address. New address: Barn 2 Dairy Court Hillman Way Ettington Stratford upon Avon CV37 7SG. Old address: Barn One Dairy Court Hillman Way Ettington Stratford-upon-Avon Warwickshire CV37 7SG. Change date: 2016-08-01. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Capital. Capital allotment shares. 2013-08-06 View Report
Officers. Officer name: Mr Brent Douglas Willis. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2010-10-15 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Accounts. Change account reference date company current shortened. 2009-10-17 View Report
Capital. Description: Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\. 2009-09-25 View Report
Officers. Description: Director appointed arthur jeffrey smith. 2009-09-25 View Report
Address. Description: Registered office changed on 23/09/2009 from, the oakley kidderminster road, droitwich, worcestershire, WR9 9AY, england. 2009-09-23 View Report
Officers. Description: Appointment terminated secretary oakley secretarial services LIMITED. 2009-09-23 View Report
Incorporation. Incorporation company. 2009-09-16 View Report