DDC WEB SOLUTIONS LTD

Company Documents

DateDescription
22/07/2422 July 2024 Registered office address changed from Ransom Hall Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom to C/O Leonard Curtis, 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA on 2024-07-22

View Document

17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/10/2217 October 2022 Change of details for Mr Oliver Michael Mooney as a person with significant control on 2020-04-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

24/11/2024 November 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

12/08/2012 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 CESSATION OF DAVID GARETH HARTSHORNE AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

27/03/2027 March 2020 SECRETARY APPOINTED MR DAVID HEATHCOTE

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL MOONEY / 17/02/2020

View Document

14/08/1914 August 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 4 & 5 ASH HOUSE RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG21 0HJ UNITED KINGDOM

View Document

28/08/1828 August 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 15 BRUNTS BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTINGHAMSHIRE NG18 2AH

View Document

08/08/178 August 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARTSHORNE / 24/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM SUITE 14 NORTH NOTTS BUSINESS CENTRE 32-34 ROSEMARY STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QL UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED MAXXD.COM LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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