DESIGN DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/07/2530 July 2025 NewPrevious accounting period shortened from 2025-08-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

07/03/247 March 2024 Registered office address changed from 14 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 32 Sycamore Grove Eastburn Keighley BD20 7SW on 2024-03-07

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Appointment of Mrs Rachel Dunn as a secretary on 2023-10-31

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART DUNN / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DUNN / 10/03/2020

View Document

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

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR THOMAS JAMES DUNN

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 30/06/2017

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED MASTER-PLAN BRADFORD LIMITED CERTIFICATE ISSUED ON 11/04/12

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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