- Company Overview for DGT SERVICES LIMITED (03519531)
- Filing history for DGT SERVICES LIMITED (03519531)
- People for DGT SERVICES LIMITED (03519531)
- Charges for DGT SERVICES LIMITED (03519531)
- More for DGT SERVICES LIMITED (03519531)
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
|
|
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
|
|
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 |