DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARNES / 02/10/2011

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 01/10/10 NO CHANGES

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARNES / 15/10/2008

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: CASTLE CHAMBERS 19A CHESTER ROAD NORTHWICH CHESHIRE CW8 1HA

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NC INC ALREADY ADJUSTED 01/10/96

View Document

13/03/9713 March 1997 £ NC 10000/250000 01/10

View Document

01/10/961 October 1996 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