D.D. ENGINEERING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Total exemption full accounts made up to 2024-03-31 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Confirmation statement made on 2024-10-27 with updates |
20/06/2420 June 2024 | Termination of appointment of David Preston as a director on 2024-06-07 |
20/06/2420 June 2024 | Termination of appointment of Sean Gerard Thompson as a director on 2024-06-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Appointment of Mr Paul Ellis Taylor as a director on 2024-03-06 |
07/03/247 March 2024 | Cessation of Sean Gerard Thompson as a person with significant control on 2024-03-05 |
07/03/247 March 2024 | Cessation of David Preston as a person with significant control on 2024-03-05 |
07/03/247 March 2024 | Notification of Taylor Smith (Holdings) Limited as a person with significant control on 2024-03-05 |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
01/06/201 June 2020 | PREVSHO FROM 31/10/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 22/11/19 STATEMENT OF CAPITAL GBP 100 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID PRESTON / 22/11/2019 |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GERARD THOMPSON |
28/10/1928 October 2019 | 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