D & D CLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/07/2431 July 2024 Change of details for Mr Mandip Dhindsa as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mrs Subrina Dhindsa on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Mandip Dhindsa on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Appointment of Mrs Subrina Dhindsa as a director on 2022-05-13

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MANDIP DHINDSA

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR GURBAKHS DHINDSA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS GURBAKHS DHINDSA

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR NAVJEET DHINDSA

View Document

16/10/1416 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 332 BEVERLEY ROAD HULL E YORKS HU5 1BA UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 CURRSHO FROM 30/04/2013 TO 31/07/2012

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/04/1327 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR NAVJEET DHINDSA

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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