DIGIQUIP SERVICE LIMITED

07046325
CONNECT HOUSE, UNIT A, MILLSHAW BUSINESS PARK GLOBAL AVENUE LEEDS ENGLAND LS11 8PR

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 officers Termination of appointment of director (Gary Lee Forster) 1 Buy now
23 Jan 2023 officers Appointment of director (Mr Christopher James Morrisey) 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 5 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Gary Lee Forster) 2 Buy now
08 Apr 2021 accounts Annual Accounts 4 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 accounts Annual Accounts 4 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 accounts Annual Accounts 4 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2018 accounts Annual Accounts 5 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 accounts Annual Accounts 5 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 6 Buy now
24 Mar 2016 officers Termination of appointment of director (John Shelford) 1 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 officers Appointment of director (Mr Gary Lee Forster) 2 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
22 Oct 2013 annual-return Annual Return 3 Buy now
05 Sep 2013 accounts Annual Accounts 11 Buy now
08 Nov 2012 annual-return Annual Return 3 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
08 Dec 2010 officers Termination of appointment of director (John Pendry) 1 Buy now
24 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Oct 2009 incorporation Incorporation Company 23 Buy now