DIGITAL INFRA NETWORK CONSULTING LTD
Status | ACTIVE |
Company No. | 08703538 |
Category | Private Limited Company |
Incorporated | 24 Sep 2013 |
Age | 10 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL INFRA NETWORK CONSULTING LTD is an active private limited company with number 08703538. It was incorporated 10 years, 7 months, 6 days ago, on 24 September 2013. The company address is Crofton Lodge 10 Theydon Park Road Crofton Lodge 10 Theydon Park Road, Epping, CM16 7LW, Essex, England.
Company Fillings
Certificate change of name company
Date: 17 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rockscar consulting LTD\certificate issued on 17/02/24
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Digital Infra Network Ltd
Notification date: 2024-01-24
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-24
Psc name: Dan Scarbrough
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-24
Psc name: Mark Wellings
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Wellings
Termination date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warwick Alexander Dunkley
Termination date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 22 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rockscar LIMITED\certificate issued on 22/09/22
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaune Robert Hulse
Appointment date: 2022-03-15
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warwick Alexander Dunkley
Appointment date: 2022-03-15
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-07
Officer name: Leon Anthony O'neill
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-07
Psc name: Mr Mark Wellings
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-30
Officer name: Mr Mark Wellings
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-10
Psc name: Mark Wellings
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-10
Psc name: Mr Dan Scarbrough
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Mark Wellings
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Anthony O'neill
Appointment date: 2020-02-27
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 24 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dan Scarbrough
Change date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Philip Rockett
Termination date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Scott Scarbrough
Change date: 2017-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Banham
Termination date: 2017-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: Stephen Worn
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-17
Old address: 102-108 Clifton Street London EC2A 4HW
New address: Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
New address: 102-108 Clifton Street London EC2A 4HW
Change date: 2014-12-19
Old address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change account reference date company current extended
Date: 24 Sep 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Incorporation company
Date: 24 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
11099002: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11099002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 CROTTY ROAD,OMAGH,BT78 1QA
Number: | NI615731 |
Status: | ACTIVE |
Category: | Private Limited Company |
426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA
Number: | 08266908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLLS THERMAL INSULATION LTD
10 TUDMAN CLOSE,BIRMINGHAM,B76 1GP
Number: | 08334266 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 10638304 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10934672 |
Status: | ACTIVE |
Category: | Private Limited Company |