DIGITECH BUSINESS EQUIPMENT LTD

Unit 4 Gateway Court, Dankerwood Road Unit 4 Gateway Court, Dankerwood Road, Lincoln, LN6 9UL, England
StatusACTIVE
Company No.07663161
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age13 years, 9 days
JurisdictionEngland Wales

SUMMARY

DIGITECH BUSINESS EQUIPMENT LTD is an active private limited company with number 07663161. It was incorporated 13 years, 9 days ago, on 09 June 2011. The company address is Unit 4 Gateway Court, Dankerwood Road Unit 4 Gateway Court, Dankerwood Road, Lincoln, LN6 9UL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Steven Waller

Change date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry Thomas Barsby

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Peter Steven Waller

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Thomas Barsby

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Unit 4 Gateway Court, Dankerwood Road South Hykeham Lincoln LN6 9UL

Old address: 63 Heaton Street Gainsborough DN21 2EF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076631610002

Charge creation date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-03

Charge number: 076631610001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Terry Barsby

Change date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Thomas Barsby

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Steven Waller

Change date: 2011-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-5 COWLEY ROAD OXFORD RTM COMPANY LIMITED

232 MARLBOROUGH ROAD,OXFORD,OX1 4LT

Number:08101071
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AI WIZARD LIMITED

ASHFIELDS SUITE, INTERNATIONAL HOUSE,ORPINGTON,BR5 3RS

Number:11287475
Status:ACTIVE
Category:Private Limited Company

BIG STAR LTD

FLAT 2,LONDON,E8 1BZ

Number:11696490
Status:ACTIVE
Category:Private Limited Company

DNL GLOBAL CAPITAL LIMITED

152 HARTS LANE BARKING. IG11 8NB,BARKING,IG11 8NB

Number:10742672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINGUISTICATOR LTD

9 QUY COURT,CAMBRIDGE,CB25 9AU

Number:08610165
Status:ACTIVE
Category:Private Limited Company

SIBO PROMOTION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06766326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source