DDS SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GURNEY / 27/09/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN DUNBAR / 27/09/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANN DUNBAR / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GURNEY / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GURNEY / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN DUNBAR / 03/01/2013

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GURNEY / 03/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GURNEY / 03/01/2011

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED DEVELOP & DEPLOY STRATEGY LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN DUNBAR / 03/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID GURNEY / 03/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GURNEY / 03/01/2010

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

25/11/0925 November 2009 SOLVENCY STATEMENT DATED 11/11/09

View Document

25/11/0925 November 2009 REDUCE ISSUED CAPITAL 11/11/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information