DDC FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

25/03/2525 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

12/04/2412 April 2024 Change of details for Nooli Uk Limited as a person with significant control on 2016-11-07

View Document

12/04/2412 April 2024 Director's details changed for Mr Gregor William Mowat on 2024-04-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Gregor William Mowat on 2023-04-13

View Document

17/04/2317 April 2023 Director's details changed for Mr Gregor William Mowat on 2023-04-13

View Document

17/04/2317 April 2023 Director's details changed for Mr Thomas David Eyre on 2023-04-13

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mr Thomas David Eyre on 2022-02-01

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR WILLIAM MOWAT / 01/01/2021

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / NOOLI UK LIMITED / 01/01/2021

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY JULIE EYRE

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE EYRE

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / NOOLI UK LIMITED / 01/03/2019

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O A PLUS ACCOUNTANCY & BUSINESS SOLUTIONS LIMITED THE COUNTING HOUSE TONEDALE BUSINESS PARK WELLINGTON SOMERSET TA21 0AW

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR GREGOR MOWAT

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS JULIE CAROLINE EYRE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EYRE / 18/03/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 SECRETARY APPOINTED MRS JULIE CAROLINE EYRE

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP EYRE

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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