UKBizDB.co.uk

DIGITAL IT SYSTEMS LTD

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

This company is commonly known as Digital It Systems Ltd. The company was founded 11 years ago and was given the registration number 08443269. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 10 Kensington House, Corner Hall, Hemel Hempstead, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGITAL IT SYSTEMS LTD
Company Number:08443269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Kensington House, Corner Hall, Hemel Hempstead, England, HP3 9YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Kensington House, Corner Hall, Hemel Hempstead, England, HP3 9YT

Director13 March 2013Active

People with Significant Control

Mr Jakub Pawel Trzaska
Notified on:13 March 2017
Status:Active
Date of birth:July 1976
Nationality:Polish
Country of residence:England
Address:10 Kensington House, Corner Hall, Hemel Hempstead, England, HP3 9YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download
2021-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Address

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

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Address

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

Download
2015-08-04Address

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

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.