About

Registered Number: 03495490
Date of Incorporation: 20/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 2 Western Street, Barnsley, S70 2BP,

 

Digital Installations Ltd was registered on 20 January 1998, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Wilson, Matthew Kristian, Howden, Philip Andrew, Gretton, Ian Leslie, Gretton, Julie Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Matthew Kristian 17 November 2014 - 1
GRETTON, Ian Leslie 20 January 1998 31 March 2016 1
GRETTON, Julie Mary 01 April 2003 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWDEN, Philip Andrew 21 November 2014 25 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
PSC04 - N/A 28 August 2020
CS01 - N/A 27 August 2020
PSC01 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2020
AD04 - Change of location of company records to the registered office 27 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 27 November 2018
PSC01 - N/A 31 August 2018
AA - Annual Accounts 31 August 2018
PSC09 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AD01 - Change of registered office address 09 March 2018
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 December 2016
AA01 - Change of accounting reference date 30 September 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 18 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2014
AD01 - Change of registered office address 25 November 2014
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
RESOLUTIONS - N/A 03 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
CC04 - Statement of companies objects 03 September 2014
SH01 - Return of Allotment of shares 19 August 2014
MR04 - N/A 24 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 February 2007
353 - Register of members 06 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 21 June 2000
363s - Annual Return 29 February 2000
363a - Annual Return 29 February 2000
395 - Particulars of a mortgage or charge 01 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 05 February 1999
225 - Change of Accounting Reference Date 07 December 1998
287 - Change in situation or address of Registered Office 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.