Advanced company searchLink opens in new window

DIGITAL INFRA NETWORK CONSULTING LTD

Company number 08703538

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)
10 May 2024 AD01 Registered office address changed from Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW England to 86-90 Paul Street London EC2A 4NE on 10 May 2024
17 Feb 2024 CERTNM Company name changed rockscar consulting LTD\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 PSC02 Notification of Digital Infra Network Ltd as a person with significant control on 24 January 2024
13 Feb 2024 PSC07 Cessation of Dan Scarbrough as a person with significant control on 24 January 2024
13 Feb 2024 PSC07 Cessation of Mark Wellings as a person with significant control on 24 January 2024
13 Feb 2024 TM01 Termination of appointment of Mark David Wellings as a director on 24 January 2024
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
14 Mar 2023 TM01 Termination of appointment of Warwick Alexander Dunkley as a director on 15 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CERTNM Company name changed rockscar LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
29 Mar 2022 AP01 Appointment of Mr Shaune Robert Hulse as a director on 15 March 2022
29 Mar 2022 AP01 Appointment of Mr Warwick Alexander Dunkley as a director on 15 March 2022
18 Mar 2022 TM01 Termination of appointment of Leon Anthony O'neill as a director on 7 March 2022
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 PSC04 Change of details for Mr Mark Wellings as a person with significant control on 7 July 2020
30 Apr 2021 CH01 Director's details changed for Mr Mark Wellings on 30 April 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 PSC01 Notification of Mark Wellings as a person with significant control on 10 March 2020
10 Mar 2020 PSC04 Change of details for Mr Dan Scarbrough as a person with significant control on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Mark Wellings as a director on 10 March 2020
28 Feb 2020 AP01 Appointment of Mr Leon Anthony O'neill as a director on 27 February 2020