D&D NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2024-12-03 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-30 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-03 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-30 |
07/06/237 June 2023 | Appointment of Mr Nigel Frederick Walker as a director on 2023-05-31 |
01/06/231 June 2023 | Termination of appointment of Matthew Alan Cusack as a director on 2023-05-31 |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2021-12-30 |
22/03/2322 March 2023 | Satisfaction of charge 059103170003 in full |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
16/01/2316 January 2023 | Change of details for Freyacap3 Limited as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mr Damian Snell on 2023-01-16 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
21/12/2221 December 2022 | Current accounting period shortened from 2022-12-31 to 2022-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
06/12/216 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
18/11/2118 November 2021 | Appointment of Mr Matthew Cusack as a director on 2021-10-28 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
16/11/2116 November 2021 | Change of share class name or designation |
11/11/2111 November 2021 | Termination of appointment of Lisa Milne as a secretary on 2021-10-28 |
11/11/2111 November 2021 | Notification of Freyacap3 Limited as a person with significant control on 2021-10-28 |
11/11/2111 November 2021 | Cessation of Damien Snell as a person with significant control on 2021-10-28 |
01/11/211 November 2021 | Satisfaction of charge 059103170001 in full |
01/11/211 November 2021 | Satisfaction of charge 059103170002 in full |
29/10/2129 October 2021 | Registration of charge 059103170003, created on 2021-10-28 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAMIEN SNELL / 25/01/2021 |
27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SNELL / 25/01/2021 |
19/08/2019 August 2020 | CESSATION OF DUNCAN MILNE AS A PSC |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNE |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1517 October 2015 | REGISTERED OFFICE CHANGED ON 17/10/2015 FROM BRUNEL HOUSE BURLEY GATE HEREFORD HEREFORDSHIRE HR1 3QR |
22/09/1522 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059103170002 |
01/08/151 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059103170001 |
11/06/1511 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MILNE / 05/06/2012 |
11/07/1211 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA MILNE / 05/06/2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 90 QUEENSWAY HEREFORD HEREFORDSHIRE HR1 1HG |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SNELL / 06/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MILNE / 06/06/2010 |
11/06/1011 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAYNE ROBERTS |
19/06/0919 June 2009 | SECRETARY APPOINTED LISA MILNE |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | DIRECTOR APPOINTED DAMIAN SNELL |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
20/09/0620 September 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
11/09/0611 September 2006 | NEW DIRECTOR APPOINTED |
11/09/0611 September 2006 | NEW SECRETARY APPOINTED |
11/09/0611 September 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | DIRECTOR RESIGNED |
18/08/0618 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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