DDC OUTSOURCING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr Nimesh Priya Akhauri as a director on 2025-01-21

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Simon Nicholas Keeler as a director on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Director's details changed for Michelle Christiana Davies on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Brett Austin Trevalyan on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021513190003

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1720 December 2017 CESSATION OF WALLINGFORD LTD AS A PSC

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / WALLINGFORD LTD / 22/12/2016

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDC ACQUISITIONS LIMITED

View Document

20/12/1720 December 2017 CESSATION OF COLIN ROBERT GRAY AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR BRETT AUSTIN TREVALYAN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR JULIAN CALLUM LAMONT

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR JULIAN CALLUM LAMONT

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAY

View Document

19/01/1719 January 2017 ADOPT ARTICLES 22/12/2016

View Document

17/01/1717 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 20315.00

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR GRANT MCDOWALL FINDLAY

View Document

16/01/1716 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS KEELER

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JOHN CALLACHAN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 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

26/02/1526 February 2015 ADOPT ARTICLES 17/10/2014

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT GRAY / 18/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CITY BRIDGE HOUSE 57 SOUTHWARK STREET LONDON SE1 1RU

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED WEGENER DM - CONTACT & FULFIL, W ORKSOP LTD CERTIFICATE ISSUED ON 10/11/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED DOWERHILL LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 AGREEMENT 24/06/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 AUDITOR'S RESIGNATION

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 2A,SOUTHWARK BRIDGE OFFICE VILLAGE THRALE STREET, LONDON. SE1 9JG

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 S386 DISP APP AUDS 07/10/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: AXE & BOTTLE COURT, 70,NEWCOMEN STREET, LONDON. SE1 1YT

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 1,QUEEN STREET, WORKSOP, NOTTINGHAMSHIRE. S80 4EU

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 AUDITOR'S RESIGNATION

View Document

09/02/899 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ALTER MEM AND ARTS 03/05/88

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/88

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED ELDERELM LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

22/11/8822 November 1988 £ NC 100/20000

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 290787

View Document

13/10/8713 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

29/07/8729 July 1987 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