D&D NETWORK 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
03/02/253 February 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-03 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

07/06/237 June 2023 Appointment of Mr Nigel Frederick Walker as a director on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Matthew Alan Cusack as a director on 2023-05-31

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

22/03/2322 March 2023 Satisfaction of charge 059103170003 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

16/01/2316 January 2023 Change of details for Freyacap3 Limited as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Damian Snell on 2023-01-16

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/12/2221 December 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

06/12/216 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

18/11/2118 November 2021 Appointment of Mr Matthew Cusack as a director on 2021-10-28

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Termination of appointment of Lisa Milne as a secretary on 2021-10-28

View Document

11/11/2111 November 2021 Notification of Freyacap3 Limited as a person with significant control on 2021-10-28

View Document

11/11/2111 November 2021 Cessation of Damien Snell as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Satisfaction of charge 059103170001 in full

View Document

01/11/211 November 2021 Satisfaction of charge 059103170002 in full

View Document

29/10/2129 October 2021 Registration of charge 059103170003, created on 2021-10-28

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAMIEN SNELL / 25/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SNELL / 25/01/2021

View Document

19/08/2019 August 2020 CESSATION OF DUNCAN MILNE AS A PSC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM BRUNEL HOUSE BURLEY GATE HEREFORD HEREFORDSHIRE HR1 3QR

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059103170002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059103170001

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MILNE / 05/06/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA MILNE / 05/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 90 QUEENSWAY HEREFORD HEREFORDSHIRE HR1 1HG

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SNELL / 06/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MILNE / 06/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAYNE ROBERTS

View Document

19/06/0919 June 2009 SECRETARY APPOINTED LISA MILNE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DAMIAN SNELL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 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