DD PROJECT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/01/2410 January 2024 | Liquidators' statement of receipts and payments to 2023-08-03 |
10/01/2410 January 2024 | Return of final meeting in a members' voluntary winding up |
27/06/2327 June 2023 | Liquidators' statement of receipts and payments to 2021-08-03 |
27/06/2327 June 2023 | Liquidators' statement of receipts and payments to 2022-08-03 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
27/03/2027 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/03/1927 March 2019 | 01/06/18 STATEMENT OF CAPITAL GBP 2 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
26/03/1926 March 2019 | 01/06/18 STATEMENT OF CAPITAL GBP 1 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN JOHN DOYLE / 01/06/2018 |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEIGHTON WILLIAMS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN DOYLE |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM PULMAN COOPER RABART HOUSE, PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 19 CHURCH STREET MERTHYR TYDFIL MID GLAMORGAN CF47 0AY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN DOYLE / 27/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW LEIGHTON WILLIAMS / 27/05/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 1 LLWYN-Y-GRANT TERRACE PENYLAN CARDIFF CF23 9EW |
06/08/086 August 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 34A CONNAUGHT ROAD ROATH CARDIFF CF24 3PU |
27/06/0727 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/02/0728 February 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
27/06/0627 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | SECRETARY RESIGNED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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