DDS (INTERNATIONAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Secretary's details changed for Mr Paul Frederick Smith on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Paul Frederick Smith on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

14/03/2314 March 2023 Notification of Susan Ann Smith as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Paul Frederiick Smith as a person with significant control on 2023-03-14

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Director's details changed for Mr Christopher Alan Blandford-Thompson on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

19/06/2119 June 2021 Registration of a charge with Charles court order to extend. Charge code 076441730003, created on 2021-01-29

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076441730002

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

17/06/2017 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MR PAUL FREDERICK SMITH

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BLANDFORD-THOMPSON / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BLANFORD-THOMPSON / 04/01/2016

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN THOMPSON / 01/07/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 8 LEET CLOSE EASTCHURCH SHEERNESS KENT ME12 4EE

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 SECRETARY APPOINTED MR ALAN MARK DUNCAN

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 3 NORWOOD RISE MINSTER-IN-SHEPPEY KENT ME12 2JE ENGLAND

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER ALAN THOMPSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS SUSAN ANN SMITH

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN OGILVIE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN OGILVIE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR PAUL FREDERICK SMITH

View Document

23/05/1123 May 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