CDD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-28 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
11/08/2311 August 2023 | Memorandum and Articles of Association |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 2023-03-14 |
22/09/2222 September 2022 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 1 Lincoln Square Manchester M2 5LN on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 392-394 HOYLAKE ROAD MORETON WIRRAL MERSEYSIDE CH46 6DF |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | COMPANY NAME CHANGED TRAINING & INTERIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/17 |
08/11/178 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE PILKINGTON |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOMINIC CRACK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
11/05/1211 May 2012 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOMINIC CRACK / 01/01/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE PILKINGTON / 01/01/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 377-379 HOYLAKE ROAD MORETON WIRRAL CH46 0RW |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0725 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
28/06/0428 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company