Advanced company searchLink opens in new window

DIGSWELL ASSOCIATES LIMITED

Company number 01869401

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2017 AD01 Registered office address changed from George Arthur Chartered Accountants, York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to Suite 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 14 November 2017
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 102
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Nov 2014 CH01 Director's details changed for Mr Ivan Joseph Clarke on 21 November 2014
21 Nov 2014 CH03 Secretary's details changed for Mr John William Barrett on 21 November 2014
21 Nov 2014 CH01 Director's details changed for Mr John William Barrett on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from Appletrees Mill Lane Welwyn Hertfordshire AL6 9ES to George Arthur Chartered Accountants, York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL on 21 November 2014
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 102