D.D.I. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/01/2111 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KOTADIA / 10/01/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS JULIE KOTADIA

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE DENISE KOTADIA / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIM SADRUDIN KOTADIA / 01/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 41 CASTLE STREET LEICESTER LE1 5WN

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

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

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 39 CASTLE STREET LEICESTER LE1 5WN

View Document

22/02/9422 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS; AMEND

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: BELVOIR HOUSE 79 VAUGHAN WAY LEICESTER LE1 4SG

View Document

18/01/8918 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 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