About

Registered Number: 02753907
Date of Incorporation: 07/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Communications Centre, 1 Ivy Street, Birkenhead, CH41 5EE

 

Having been setup in 1992, Digitel Europe Ltd are based in Birkenhead, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Thomas Edward 20 April 1993 - 1
GEORGE, Cullen 07 October 1992 23 August 1995 1
PRESTON, Nicholas Michael Rex 25 January 1993 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Ann 31 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 June 2018
MR04 - N/A 29 May 2018
MR04 - N/A 29 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 11 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AR01 - Annual Return 18 October 2015
AA01 - Change of accounting reference date 20 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 September 2003
169 - Return by a company purchasing its own shares 16 July 2003
RESOLUTIONS - N/A 28 June 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 23 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 21 October 1999
395 - Particulars of a mortgage or charge 10 September 1998
AA - Annual Accounts 27 August 1998
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
363s - Annual Return 20 March 1997
363s - Annual Return 15 November 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 04 September 1995
395 - Particulars of a mortgage or charge 14 April 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 30 November 1993
288 - N/A 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.