About

Registered Number: 06520029
Date of Incorporation: 01/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 366 Holcombe Road, Greenmount, Bury, Lancashire, BL8 4DT

 

Established in 2008, Digiassist Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Nina 01 March 2008 - 1
WHITE, Paul Antony 01 March 2008 - 1
COMPANY DIRECTORS LIMITED 01 March 2008 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 01 March 2008 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 19 June 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.