DDS (DIGITAL DIRECT SECURITY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

02/01/252 January 2025 Appointment of Mr Ghiyas Haider as a director on 2025-01-01

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Satisfaction of charge 2 in full

View Document

09/10/239 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Satisfaction of charge 054260050003 in full

View Document

09/10/239 October 2023 Satisfaction of charge 054260050004 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 02/09/16 STATEMENT OF CAPITAL GBP 35000

View Document

16/02/1716 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA ROBERTS

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054260050004

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROL ROBERTS / 01/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALEHA HAIDER / 01/04/2016

View Document

16/05/1616 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS SALEHA HAIDER

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS LINDA CAROL ROBERTS

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054260050003

View Document

12/11/1412 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SALEHA HAIDER / 14/04/2012

View Document

02/05/122 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AFZAL HAIDER / 14/04/2011

View Document

02/06/112 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH ROBERTS / 14/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFZAL HAIDER / 14/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/089 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/12/089 December 2008 DIVIDEND ISSUE A & B SHARES ALLOT SHARES AGREEMENT 21/11/2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 59 EXETER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3QA

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 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