- Company Overview for DIG IT SERVICES SUSSEX LTD (06629572)
- Filing history for DIG IT SERVICES SUSSEX LTD (06629572)
- People for DIG IT SERVICES SUSSEX LTD (06629572)
- More for DIG IT SERVICES SUSSEX LTD (06629572)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Edward Antony Coppard as a person with significant control on 28 June 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Edward Antony Coppard as a person with significant control on 28 June 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Edward Antony Coppard on 28 June 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Edward Antony Coppard on 1 August 2023 | |
01 Aug 2023 | PSC07 | Cessation of Rebecca Coppard as a person with significant control on 28 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Overlake Farm Northlew Okehampton Devon EX20 3NG England to Muddy Udders Farm Northlew Okehampton Devon EX20 3NG on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Rebecca Coppard as a director on 25 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Mr Edward Antony Coppard on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Edward Antony Coppard on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mrs Rebecca Coppard as a person with significant control on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Edward Antony Coppard as a person with significant control on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Rebecca Coppard on 2 April 2020 | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from Homestalls New Pond Hill Cross in Hand Heathfield East Sussex TN21 0LX to Overlake Farm Northlew Okehampton Devon EX20 3NG on 4 April 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates |