- Company Overview for DIGITAL AUTOMATION LTD (10594791)
- Filing history for DIGITAL AUTOMATION LTD (10594791)
- People for DIGITAL AUTOMATION LTD (10594791)
- More for DIGITAL AUTOMATION LTD (10594791)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
13 Apr 2023 | AD01 | Registered office address changed from Innovation House Discovery Park Sandwich Kent CT13 9nd England to Unit 2 Stanley Court Shearway Business Park Folkestone CT19 4FJ on 13 April 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Ciaran James Stevenson on 1 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 3 Conqueror Court Sittingbourne ME10 5BH England to Innovation House Discovery Park Sandwich Kent CT13 9nd on 17 November 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
07 Jun 2018 | TM02 | Termination of appointment of Leigh Ann Dorsi as a secretary on 30 April 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Leigh Ann Dorsi as a director on 30 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|