About

Registered Number: 02878179
Date of Incorporation: 07/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 9 Robin Lane, Sandhurst, Berkshire, GU47 9AU

 

Founded in 1993, Digimax Systems Ltd are based in Berkshire, it has a status of "Active". We don't know the number of employees at Digimax Systems Ltd. Willis, Gillian Elizabeth, Willis, Adrian James are listed as the directors of Digimax Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Adrian James 04 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Gillian Elizabeth 04 January 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 03 January 2015
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 19 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2007
353 - Register of members 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 January 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 19 January 2000
363s - Annual Return 13 January 2000
363s - Annual Return 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 12 January 1998
287 - Change in situation or address of Registered Office 15 October 1997
AA - Annual Accounts 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363s - Annual Return 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
287 - Change in situation or address of Registered Office 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
NEWINC - New incorporation documents 07 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.