DDA SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM:
23 CLARENCE STREET
ULVERSTON
CUMBRIA
LA12 7JJ
ENGLAND

View Document

19/11/1519 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KAVANAGH / 20/03/2015

View Document

19/11/1419 November 2014 SAIL ADDRESS CHANGED FROM:
4 STOCKBRIDGE COURT
DALTONGATE
ULVERSTON
CUMBRIA
LA12 7BE
ENGLAND

View Document

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KAVANAGH / 08/08/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/11/1326 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SAIL ADDRESS CREATED

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA KAVANAGH

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KAVANAGH / 03/12/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
12 WESTON COURT
OLD CATTON
NORWICH
NORFOLK
NR6 7EX

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA KAVANAGH / 03/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KAVANAGH / 06/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/09/0715 September 2007 ACCOUNTS APPROVED 03/09/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 1-6 CLAY STREET LONDON W1H 3FS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: G OFFICE CHANGED 09/01/01 44 RUSHMORE CLOSE NORWICH NORFOLK NR7 8QS

View Document

08/12/008 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 KINGFISHER HOUSE, ROWAN WAY NEW BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3AU

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 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