DATA DAY SHREDDING LTD
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off | 
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off | 
| 23/07/2523 July 2025 | Application to strike the company off the register | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 24/10/2424 October 2024 | Confirmation statement made on 2024-09-19 with no updates | 
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-19 with no updates | 
| 08/11/228 November 2022 | Micro company accounts made up to 2022-10-31 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-09-19 with updates | 
| 14/01/2214 January 2022 | Registered office address changed from 497 Location 1 497 Oldham Road Manchester Lancashire M40 5AA to 24 Priory Close Oldham OL8 4DY on 2022-01-14 | 
| 14/01/2214 January 2022 | Director's details changed for Mrs Kirsten Yeomans on 2021-12-31 | 
| 14/01/2214 January 2022 | Change of details for Mrs Kirsten Yeomans as a person with significant control on 2021-12-31 | 
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-10-31 | 
| 08/11/218 November 2021 | Confirmation statement made on 2021-09-19 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES | 
| 14/05/1814 May 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES | 
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092264570001 | 
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | 
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 10/05/1610 May 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 | 
| 16/11/1516 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT YEOMANS / 19/01/2015 | 
| 06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN YEOMANS / 19/01/2015 | 
| 06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 42 MELODY DRIVE MELODY DRIVE SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7UT UNITED KINGDOM | 
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STEVEN YEOMANS / 07/10/2014 | 
| 19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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