D.D. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

20/06/2420 June 2024 Termination of appointment of David Preston as a secretary on 2024-06-07

View Document

20/06/2420 June 2024 Termination of appointment of Sean Gerard Thompson as a director on 2024-06-07

View Document

20/06/2420 June 2024 Termination of appointment of David Preston as a director on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Appointment of Mr Paul Ellis Taylor as a director on 2024-03-06

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 CESSATION OF DAVID WILLIAM OLIVER AS A PSC

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PRESTON / 31/03/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

15/04/1915 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 68

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1420 August 2014 20/12/12 STATEMENT OF CAPITAL GBP 108

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR SEAN GERARD THOMPSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM UNIT 1 RIVERBANK ENTERPRISE CENTRE DEWSBURY WEST YORKSHIRE WF13 3RY

View Document

23/12/1023 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 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