DEAD DUCK SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr Jago Austin Anthony Davies as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

09/09/259 September 2025 NewAppointment of Mrs Alana Jodie Davies as a director on 2025-09-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Jago Austin Anthony Davies as a person with significant control on 2021-06-21

View Document

29/06/2129 June 2021 Registered office address changed from 15 the Flats Farleigh Road Pershore WR10 1LA England to 14 Scholars Walk Stourbridge West Midlands DY8 1HP on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Jago Austin Anthony Davies on 2021-06-21

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HADDEN

View Document

01/02/211 February 2021 CESSATION OF MATTHEW WILLIAM JOHN HADDEN AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAGO AUSTIN ANTHONY DAVIES / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGO AUSTIN ANTHONY DAVIES / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 5 CASTLE NURSERIES CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JT ENGLAND

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR MATTHEW WILLIAM JOHN HADDEN

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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