DIGITAL AERIALS & SATELLITES LTD

Register to unlock more data on OkredoRegister

DIGITAL AERIALS & SATELLITES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432652

Incorporation date

07/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Evesham Road, Emmer Green, Reading RG4 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon15/05/2024
Voluntary strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon21/06/2023
Registered office address changed from 69 Rosedale Crescent Earley Reading Berkshire RG6 1AS England to 5 Evesham Road Emmer Green Reading RG4 8RL on 2023-06-21
dot icon21/06/2023
Change of details for Mr Richard Jonathan Day as a person with significant control on 2023-04-01
dot icon21/06/2023
Director's details changed for Mr Richard Jonathan Day on 2023-04-01
dot icon21/06/2023
Director's details changed for Mr Richard Jonathan Day on 2023-04-01
dot icon21/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Appointment of Mr Richard Jonathan Day as a secretary on 2020-07-07
dot icon07/07/2020
Notification of Richard Jonathon Day as a person with significant control on 2020-07-07
dot icon07/07/2020
Registered office address changed from Loray 77 Long Lane Tilehurst Reading Berkshire RG31 6YN England to 69 Rosedale Crescent Earley Reading Berkshire RG6 1AS on 2020-07-07
dot icon07/07/2020
Cessation of Simon James Knight as a person with significant control on 2020-07-07
dot icon07/07/2020
Termination of appointment of Simon James Knight as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Helen Knight as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Helen Knight as a secretary on 2020-07-07
dot icon07/07/2020
Appointment of Mr Richard Jonathan Day as a director on 2020-07-07
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-04-01 with updates
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/01/2017
Registered office address changed from Mountain Ash 79 Long Lane Tilehurst Reading Berkshire RG31 6YN to Loray 77 Long Lane Tilehurst Reading Berkshire RG31 6YN on 2017-01-19
dot icon16/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/04/2013
Appointment of Mrs Helen Knight as a director
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon25/05/2011
Registered office address changed from 12 Withy Close Tilehurst Reading Berkshire RG31 4SQ on 2011-05-25
dot icon25/05/2011
Director's details changed for Simon James Knight on 2011-04-06
dot icon24/05/2011
Secretary's details changed for Mrs Helen Knight on 2011-04-06
dot icon16/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/05/2009
Return made up to 07/05/09; full list of members
dot icon26/05/2009
Secretary's change of particulars / helen jeffries / 13/09/2008
dot icon16/12/2008
Registered office changed on 16/12/2008 from 4 saxby close burghfield common reading berkshire RG7 3NL
dot icon15/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Return made up to 07/05/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: david webb and co 54 norcot road tilehurst reading berkshire RG30 6BU
dot icon12/06/2007
Return made up to 07/05/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/05/2006
Return made up to 07/05/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon14/06/2004
Return made up to 07/05/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/06/2003
Return made up to 07/05/03; full list of members
dot icon03/01/2003
Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Secretary resigned
dot icon07/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-85.92 % *

* during past year

Cash in Bank

£164.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.48K
-
0.00
1.17K
-
2022
-
17.94K
-
0.00
164.00
-
2022
-
17.94K
-
0.00
164.00
-

Employees

2022

Employees

-

Net Assets(GBP)

17.94K £Descended-2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.00 £Descended-85.92 % *

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

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL AERIALS & SATELLITES LTD

DIGITAL AERIALS & SATELLITES LTD is an(a) Active company incorporated on 07/05/2002 with the registered office located at 5 Evesham Road, Emmer Green, Reading RG4 8RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL AERIALS & SATELLITES LTD?

toggle

DIGITAL AERIALS & SATELLITES LTD is currently Active. It was registered on 07/05/2002 .

Where is DIGITAL AERIALS & SATELLITES LTD located?

toggle

DIGITAL AERIALS & SATELLITES LTD is registered at 5 Evesham Road, Emmer Green, Reading RG4 8RL.

What does DIGITAL AERIALS & SATELLITES LTD do?

toggle

DIGITAL AERIALS & SATELLITES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DIGITAL AERIALS & SATELLITES LTD?

toggle

The latest filing was on 15/05/2024: Voluntary strike-off action has been suspended.