Advanced company searchLink opens in new window

DIGITAL PIPELINE COMPUTERS

Company number 04169352

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)
13 Feb 2020 CH01 Director's details changed for Mrs Jessica Mary Norman on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Michael Kevin Cook on 13 February 2020
07 Feb 2020 AD01 Registered office address changed from Arch 961 Power Hub Business Centre St Peters Street Maidstone Kent ME16 0SN England to 4 Priory Park Mills Road Aylesford Kent ME20 7PP on 7 February 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
09 Dec 2019 PSC01 Notification of Jessica Mary Norman as a person with significant control on 9 December 2019
09 Dec 2019 PSC01 Notification of Michael Kevin Cook as a person with significant control on 9 December 2019
09 Dec 2019 AP01 Appointment of Mrs Jessica Mary Norman as a director on 9 December 2019
09 Dec 2019 AP01 Appointment of Mr Michael Kevin Cook as a director on 9 December 2019
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
29 Apr 2019 AD01 Registered office address changed from Arch 961 st Peters Street Maidstone Kent ME16 0SN England to Arch 961 Power Hub Business Centre St Peters Street Maidstone Kent ME16 0SN on 29 April 2019
24 Apr 2019 AD01 Registered office address changed from 4 Priory Park Mills Road Aylesford ME20 7PP England to Arch 961 st Peters Street Maidstone Kent ME16 0SN on 24 April 2019
09 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
09 Apr 2019 PSC07 Cessation of Peter George Runacres as a person with significant control on 11 September 2018
09 Apr 2019 PSC07 Cessation of Alexandria Brieanna Page as a person with significant control on 8 March 2019
09 Apr 2019 PSC07 Cessation of Jessica Mary Norman as a person with significant control on 8 March 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2019 CERTNM Company name changed contribute LIMITED\certificate issued on 23/03/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
08 Mar 2019 TM01 Termination of appointment of Alexandria Brieanna Page as a director on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Jessica Mary Norman as a director on 8 March 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
12 Sep 2018 AD01 Registered office address changed from 8 Waldegrave Road Bromley BR1 2JP England to 4 Priory Park Mills Road Aylesford ME20 7PP on 12 September 2018
11 Sep 2018 TM01 Termination of appointment of Peter George Runacres as a director on 11 September 2018
05 Sep 2018 PSC01 Notification of Gerald Ackroyd as a person with significant control on 5 September 2018
05 Sep 2018 PSC01 Notification of Jessica Norman as a person with significant control on 5 September 2018