Digby Installation Services Limited

DataGardener
in liquidation
Micro

Digby Installation Services Limited

04021552Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

26/06/2000

Company Age

25 years

Directors

1

Employees

3

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Digby Installation Services Limited (04021552) is a private limited with share capital incorporated on 26/06/2000 (25 years old) and registered in st. albans, AL13UU. The company operates under SIC code 43210 - electrical installation.

Digby installation services limited is a construction company based out of unit 1b focus 4 fourth avenue, letchworth garden city, united kingdom.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 26/06/2000
AL13UU
3 employees

Financial Overview

Total Assets

£730.1K

Liabilities

£876.8K

Net Assets

£-146.6K

Est. Turnover

£2.15M

AI Estimated
Unreported
Cash

£32.7K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2025
Resolution
Category:Resolution
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Capital Alter Shares Subdivision
Category:Capital
Date:12-01-2023
Resolution
Category:Resolution
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:07-07-2009
Legacy
Category:Address
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2008
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2007
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2006
Legacy
Category:Annual Return
Date:30-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2005
Legacy
Category:Annual Return
Date:27-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:06-07-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:03-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2002
Legacy
Category:Annual Return
Date:06-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2001
Legacy
Category:Annual Return
Date:09-07-2001
Legacy
Category:Mortgage
Date:25-08-2000
Legacy
Category:Officers
Date:28-07-2000
Legacy
Category:Officers
Date:28-07-2000
Legacy
Category:Address
Date:28-07-2000
Legacy
Category:Officers
Date:18-07-2000
Legacy
Category:Officers
Date:13-07-2000
Legacy
Category:Officers
Date:07-07-2000
Legacy
Category:Officers
Date:07-07-2000
Incorporation Company
Category:Incorporation
Date:26-06-2000

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date13/01/2025
Latest Accounts30/06/2024

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
Unit 16, Mayfair Industrial Estate, Maldon Road, Chelmsford, Essex, CM36LF

Related Companies

1

Contact

441621744774
info@hiretowire.com
hiretowire.com
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU