Advanced company searchLink opens in new window

DGT SERVICES LIMITED

Company number 03519531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AD03 Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT
16 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
14 Mar 2013 CH04 Secretary's details changed for Fisher Michael Secretaries Limited on 27 February 2013
14 Mar 2013 AD02 Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AD01 Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Gary Tann on 27 February 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Gary Tann on 27 February 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Fisher Michael Secretaries Limited on 26 February 2010
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 CH01 Director's details changed for Gary Tann on 26 February 2010
05 Feb 2010 AAMD Amended accounts made up to 31 March 2008
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 27/02/09; full list of members
25 Mar 2009 288c Secretary's change of particulars / fisher michael secretaries LIMITED / 05/09/2008