DIGBY INSTALLATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIGBY INSTALLATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04021552

Incorporation date

26/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon21/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Statement of affairs
dot icon28/10/2025
Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-10-28
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon08/01/2024
Cessation of Darren John Digby as a person with significant control on 2023-11-15
dot icon08/01/2024
Change of details for Fire Bidco Limited as a person with significant control on 2023-11-15
dot icon17/11/2023
Registration of charge 040215520003, created on 2023-11-16
dot icon17/11/2023
Registration of charge 040215520004, created on 2023-11-16
dot icon09/05/2023
Termination of appointment of Darren John Digby as a director on 2023-05-09
dot icon11/01/2023
Sub-division of shares on 2022-12-16
dot icon09/01/2023
Resolutions
dot icon03/01/2023
Change of details for Mr Darren John Digby as a person with significant control on 2022-12-16
dot icon03/01/2023
Notification of Fire Bidco Limited as a person with significant control on 2022-12-16
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon22/12/2022
Registration of charge 040215520002, created on 2022-12-16
dot icon20/12/2022
Appointment of Mr Linas Mataitis as a director on 2022-12-16
dot icon23/08/2022
Termination of appointment of Doreen Mary Digby as a secretary on 2022-06-16
dot icon19/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/05/2022
Termination of appointment of Hamish Avory Stuart Blackie as a director on 2022-05-06
dot icon25/04/2022
Appointment of Mr Hamish Avory Stuart Blackie as a director on 2022-04-25
dot icon06/01/2022
Satisfaction of charge 1 in full
dot icon13/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon18/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon10/07/2017
Notification of Darren John Digby as a person with significant control on 2016-06-27
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/02/2016
Director's details changed for Darren Digby on 2015-03-19
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon24/08/2011
Director's details changed for Darren Digby on 2011-06-30
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 1A the wynd letchworth hertfordshire SG6 3EN
dot icon02/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 26/06/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 26/06/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/07/2001
Return made up to 26/06/01; full list of members
dot icon25/08/2000
Particulars of mortgage/charge
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon28/07/2000
Registered office changed on 28/07/00 from: 33 keeble park maldon essex CM9 6YG
dot icon18/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Director resigned
dot icon26/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.13M
-
0.00
969.08K
-
2022
4
1.39M
-
0.00
1.03M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIGBY INSTALLATION SERVICES LIMITED

DIGBY INSTALLATION SERVICES LIMITED is an(a) Liquidation company incorporated on 26/06/2000 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGBY INSTALLATION SERVICES LIMITED?

toggle

DIGBY INSTALLATION SERVICES LIMITED is currently Liquidation. It was registered on 26/06/2000 .

Where is DIGBY INSTALLATION SERVICES LIMITED located?

toggle

DIGBY INSTALLATION SERVICES LIMITED is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does DIGBY INSTALLATION SERVICES LIMITED do?

toggle

DIGBY INSTALLATION SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DIGBY INSTALLATION SERVICES LIMITED?

toggle

The latest filing was on 21/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21.