D.D. ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-27 with updates

View Document

20/06/2420 June 2024 Termination of appointment of David Preston as a director on 2024-06-07

View Document

20/06/2420 June 2024 Termination of appointment of Sean Gerard Thompson as a director on 2024-06-07

View Document

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

View Accounts

07/03/247 March 2024 Appointment of Mr Paul Ellis Taylor as a director on 2024-03-06

View Document

07/03/247 March 2024 Cessation of Sean Gerard Thompson as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Cessation of David Preston as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Notification of Taylor Smith (Holdings) Limited as a person with significant control on 2024-03-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

01/06/201 June 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

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

View Accounts

25/11/1925 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PRESTON / 22/11/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GERARD THOMPSON

View Document

28/10/1928 October 2019 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