UKBizDB.co.uk

DIGCONN SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digconn Systems Limited. The company was founded 27 years ago and was given the registration number 03348386. The firm's registered office is in BURY. You can find them at Unit 3 Brenton Business Complex, Bond Street, Bury, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGCONN SYSTEMS LIMITED
Company Number:03348386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 Brenton Business Complex, Bond Street, Bury, England, BL9 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Fair Isles Close, Stanney Oaks, Ellesmere Port, United Kingdom, CH65 9LQ

Director11 November 2016Active
23, Fair Isles Close, Stanney Oaks, Ellesmere Port, United Kingdom, CH65 9LQ

Director11 November 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 April 1997Active
23 Fair Isles Close, Stanney Oaks, Ellesmere Port, Chester, CH65 9LQ

Secretary10 April 1997Active
1 Killermont Avenue, Bearsden, Glasgow, G61 2JR

Secretary10 April 1997Active
136, Elliott Street, Tyldesley, Manchester, England, M29 8FJ

Director15 July 2015Active
23 Fair Isle Close, Stanney Oaks, Ellesmere Port, CH65 9LQ

Director10 April 1997Active
136, Elliott Street, Tyldesley, Manchester, England, M29 8FJ

Director15 July 2015Active
37 Mountbatten Close, Aston-On-Ribble, Preston, PR2 2YJ

Director01 May 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 April 1997Active

People with Significant Control

Agile Digital Systems Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:28, Momentum Place, Preston, England, PR5 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Address

Change registered office address company with date old address new address.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Address

Change registered office address company with date old address new address.

Download
2017-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.