DDC ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mrs Lisa Diane Whitbrook on 2025-03-25

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Director's details changed for Ms Yihua Han on 2025-03-25

View Document

28/01/2528 January 2025 Termination of appointment of Raahil Ali as a director on 2025-01-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Registration of charge 039631100005, created on 2024-10-08

View Document

30/08/2430 August 2024 Notification of Ddc Highways Limited as a person with significant control on 2024-07-31

View Document

30/08/2430 August 2024 Cessation of Lisa Diane Whitbrook as a person with significant control on 2024-07-31

View Document

30/08/2430 August 2024 Cessation of Dean Scott Whitbrook as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Registration of charge 039631100004, created on 2024-08-01

View Document

23/07/2423 July 2024 Registration of charge 039631100003, created on 2024-07-18

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Dean Scott Whitbrook as a director on 2022-02-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/03/2110 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SCOTT WHITBROOK / 31/01/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MS YIHUA LEWIS-HAN

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR RAAHIL ALI

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR YIHUA LEWIS-HAN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR RAAHIL ALI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YIHUA LEWIS-HAN / 01/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY COOKE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY LISA WHITBROOK

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR RAAHIL ALI

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LEWIS-HAN / 01/12/2017

View Document

21/01/1821 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS CAROL LEWIS-HAN

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY MCKAY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 ADOPT ARTICLES 19/12/2016

View Document

12/01/1712 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1711 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 5.00

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY MARIE RICHARDS / 22/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JEREMY MARK MCKAY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS HOLLY MARIE RICHARDS

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED DUNSTALL DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA WHITBROOK / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS LISA DIANE WHITBROOK

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SCOTT WHITBROOK / 16/12/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR RUSSELL GARRINGTON

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA WHITBROOK / 01/05/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WHITBROOK / 01/05/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

03/04/003 April 2000 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