DD ELECTRICAL AND SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from 24 Finkle Street Thirsk YO7 1DA England to 6 Churchill Mews Dalton Thirsk YO7 3SY on 2025-06-02 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Director's details changed for Mr Christopher Kendall on 2021-10-14 |
05/10/215 October 2021 | Change of details for Mr Christopher Kendall as a person with significant control on 2021-10-05 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENDALL / 19/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM FULFORD LODGE 1 HESLINGTON LANE FULFORD YORK YO10 4HW |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
01/08/141 August 2014 | DIRECTOR APPOINTED MR CHRISTOPHER KENDALL |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY SOPHIE BARLEY |
14/04/1414 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ UNITED KINGDOM |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/05/1230 May 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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