D D E SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
13/02/2513 February 2025 | Director's details changed for Mr John William Palmer Wilson on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from 2 Hardys Road Cleethorpes Ne Lincs DN35 0DH to The Coal Yard 2 Bowling Lane Cleethorpes North East Lincolnshire DN35 8ES on 2025-02-12 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-07-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-07-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/12/2027 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
29/10/2029 October 2020 | CESSATION OF JOHN WILLIAM PALMER WILSON AS A PSC |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM PALMER WILSON |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/10/1528 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/10/1429 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PALMER WILSON / 01/08/2010 |
05/11/135 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PALMER WILSON / 18/10/2011 |
13/11/1213 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/11/1122 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
19/04/1119 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PALMER WILSON / 17/10/2010 |
15/11/1015 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 4 CEDAR CLOSE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0RQ UNITED KINGDOM |
23/08/1023 August 2010 | PREVSHO FROM 31/10/2010 TO 31/07/2010 |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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