DDC CS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a members' voluntary winding up

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

16/09/2316 September 2023 Registered office address changed from The Data Solutions Centre Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RT to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2023-09-16

View Document

16/09/2316 September 2023 Declaration of solvency

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Cgf Marketing Services Ltd as a person with significant control on 2022-09-22

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CESSATION OF JOHN CALLACHAN AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGF MARKETING SERVICES LTD

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR JULIAN CALLUM LAMONT

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOHN CALLACHAN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS KEELER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 COMPANY NAME CHANGED DOCDATA PAYMENTS (RESPONSE) LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR COLIN ROBERT GRAY

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MR GRANT MCDOWALL FINDLAY

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM BUILDING 3, WINDRUSH PARK BURFORD ROAD WITNEY OXFORDSHIRE OX29 7EW

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA WILKINSON-LOUGH

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL PATERSON

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NICHOLS

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS LAURA WILKINSON-LOUGH

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR NIGEL PATERSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANE DUNSTER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SIMON SMITH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PITT

View Document

14/01/1114 January 2011 SECRETARY APPOINTED SIMON SMITH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ARTHUR PITT

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED STEPHANIE NICHOLS

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 DIRECTOR APPOINTED JANE ALICE DUNSTER

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW CANNON

View Document

07/02/097 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 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