DD AUTOSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from C/O 11 Stanley Ave Dd Autoserve Ltd 11 Stanley Avenue Ipswich Suffolk IP3 8HX to 11 Stanley Avenue Ipswich Suffolk IP3 8HX on 2024-06-11

View Document

10/06/2410 June 2024 Director's details changed for Mrs Samantha Jane Chambers on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Darren Stuart Chambers as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mrs Samantha Jane Chambers as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Darren Stuart Chambers on 2024-06-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083241570001

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE CHAMBERS / 12/10/2016

View Document

22/07/1722 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STUART CHAMBERS / 22/07/2017

View Document

20/03/1720 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016

View Document

02/03/172 March 2017 12/10/16 STATEMENT OF CAPITAL GBP 400

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS SAMANTHA JANE CHAMBERS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS JULIE FRANCES JUDGE

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE ELMER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STUART CHAMBERS / 26/11/2013

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 104 COLCHESTER ROAD IPSWICH SUFFOLK IP4 4RX UNITED KINGDOM

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JANE ELMER / 17/12/2012

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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