DIRECT DIGITAL CONTROLS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

02/01/242 January 2024 Statement of affairs

View Document

30/12/2330 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Registered office address changed from One Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA to 26/28 Goodall Street Walsall WS1 1QL on 2023-12-30

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/12/2329 December 2023 Satisfaction of charge 039160950004 in full

View Document

10/11/2310 November 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Registration of charge 039160950005, created on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Registration of charge 039160950004, created on 2023-03-24

View Document

15/03/2315 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

24/02/2324 February 2023 Satisfaction of charge 039160950003 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 039160950002 in full

View Document

03/01/233 January 2023 Termination of appointment of Rodney Murphy as a director on 2023-01-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1927 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1823 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 231

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MURPHY / 31/07/2017

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LAMB

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 381

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039160950003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039160950002

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED IAN MICHAEL LAMB

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 481

View Document

04/08/174 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 631

View Document

02/08/172 August 2017 DIRECTOR APPOINTED ROBERT JOHN HORTON

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BIDDLE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 591

View Document

15/07/1615 July 2016 01/05/16 STATEMENT OF CAPITAL GBP 441

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAURICE BIDDLE / 28/05/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED IAN MAURICE BIDDLE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED RODNEY MURPHY

View Document

12/06/1512 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 381

View Document

12/06/1512 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 04/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ONE SHAW HOUSE TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA UNITED KINGDOM

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O RELANS 141-143 HIGH STREET ACTON LONDON W3 6LX UNITED KINGDOM

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 141/143 HIGH STREET LONDON W3 6LX

View Document

16/03/1016 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED DDC MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MELVIN LLOYD

View Document

10/10/0810 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED DDC INTEGRATED SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS; AMEND

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED A I R INSTALL LTD CERTIFICATE ISSUED ON 24/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 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