About

Registered Number: 05503810
Date of Incorporation: 08/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 16 Birch Avenue, West Parley, Ferndown, Dorset, BH22 8PG,

 

Digitel Network Services Ltd was setup in 2005, it has a status of "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QU, Jing 15 July 2005 01 July 2008 1
SKEFFINGTON, Lisa 01 July 2008 16 March 2016 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2017
CH01 - Change of particulars for director 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 26 August 2016
TM02 - Termination of appointment of secretary 04 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 10 December 2010
SH01 - Return of Allotment of shares 07 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
225 - Change of Accounting Reference Date 29 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.