DDC AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

21/07/2521 July 2025 NewNotification of Shane Hunns as a person with significant control on 2025-07-14

View Document

13/07/2513 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

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

View Accounts

29/01/2529 January 2025 Sub-division of shares on 2024-10-01

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

15/11/2415 November 2024 Statement of capital on 2024-10-02

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-02

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Registered office address changed from 22 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England to Unit 3 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD on 2024-08-27

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2023-01-31

View Document

04/02/234 February 2023 Appointment of Mr Shane Hunns as a director on 2023-02-01

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALLS

View Document

17/03/2017 March 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/03/2017 March 2020 REGISTER SNAPSHOT FOR EW01

View Document

17/03/2017 March 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/03/2017 March 2020 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/03/2017 March 2020 REGISTER SNAPSHOT FOR EW03

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP LARKIN / 17/03/2020

View Document

17/03/2017 March 2020 CESSATION OF ROBERT WILLIAM HALLS AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LARKIN / 01/08/2019

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/02/1710 February 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/02/1710 February 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 37 MARSH LANE WORLINGHAM BECCLES SUFFOLK NR34 7PE

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/02/1523 February 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

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Accounts

17/04/1317 April 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 SAIL ADDRESS CREATED

View Document

08/04/138 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information