AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control Thursday 31st March 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 1st, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dgi sws LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 1st January 2014
change of name
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 30th May 2013 from Units 1-2 Shipston Close Worcester WR4 9XN United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from Energy House Magnis Works Roman Road Hereford Herefordshire HR4 9QR United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(32 pages)
|