CDD SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 392-394 HOYLAKE ROAD MORETON WIRRAL MERSEYSIDE CH46 6DF

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 COMPANY NAME CHANGED TRAINING & INTERIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

08/11/178 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE PILKINGTON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DOMINIC CRACK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOMINIC CRACK / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE PILKINGTON / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 377-379 HOYLAKE ROAD MORETON WIRRAL CH46 0RW

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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