Advanced company searchLink opens in new window

NO MORE DIGGING LTD

Company number SC576834

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
08 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2021 PSC02 Notification of Radix Base Systems Ltd as a person with significant control on 1 April 2021
01 Apr 2021 PSC07 Cessation of Callum Milne as a person with significant control on 1 April 2021
01 Apr 2021 PSC07 Cessation of Debbie Milne as a person with significant control on 1 April 2021
05 Jan 2021 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Unit 1 Edison Place Dryburgh Industrial Estate Dundee DD2 3QU on 5 January 2021
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
23 May 2018 PSC01 Notification of Debbie Milne as a person with significant control on 21 May 2018
23 May 2018 PSC01 Notification of Callum Milne as a person with significant control on 21 May 2018
23 May 2018 PSC09 Withdrawal of a person with significant control statement on 23 May 2018
22 May 2018 CH01 Director's details changed for Mr Colin Milne on 25 April 2018
21 May 2018 AP01 Appointment of Mrs Debbie Milne as a director on 21 May 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 2
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25