About

Registered Number: 02615482
Date of Incorporation: 29/05/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 1 Power Park, Towers Business Park, Rugeley, Staffordshire, WS15 1UZ

 

Digbits Ltd was registered on 29 May 1991, it's status in the Companies House registry is set to "Active". This organisation is VAT Registered in the UK. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 April 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 29 March 2016
RESOLUTIONS - N/A 11 June 2015
SH08 - Notice of name or other designation of class of shares 11 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2015
CC04 - Statement of companies objects 11 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 07 March 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 15 March 2007
395 - Particulars of a mortgage or charge 25 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 29 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 23 May 2002
RESOLUTIONS - N/A 10 May 2002
225 - Change of Accounting Reference Date 10 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 April 2001
RESOLUTIONS - N/A 14 April 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 14 April 2000
363s - Annual Return 08 June 1999
RESOLUTIONS - N/A 21 April 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 18 May 1998
RESOLUTIONS - N/A 18 April 1998
AA - Annual Accounts 18 April 1998
287 - Change in situation or address of Registered Office 04 June 1997
RESOLUTIONS - N/A 25 May 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 25 May 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 18 June 1996
RESOLUTIONS - N/A 30 May 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 22 June 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 19 December 1993
AA - Annual Accounts 19 December 1993
363s - Annual Return 15 June 1993
RESOLUTIONS - N/A 05 February 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 23 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
287 - Change in situation or address of Registered Office 13 June 1991
NEWINC - New incorporation documents 29 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2007 Outstanding

N/A

Legal charge 23 January 2007 Outstanding

N/A

Debenture 05 June 2006 Outstanding

N/A

Legal mortgage 05 June 2006 Outstanding

N/A

Legal mortgage 05 June 2006 Outstanding

N/A

Legal mortgage 27 October 2005 Fully Satisfied

N/A

Legal mortgage 13 August 2003 Fully Satisfied

N/A

Legal mortgage 01 April 2002 Fully Satisfied

N/A

Debenture 01 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.