DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Bruce John Watt as a director on 2025-07-01

View Document

06/06/256 June 2025 NewRegistered office address changed from The Connection 198 High Holborn London WC1V 7BD England to Runway East 24-28 Bloomsbury Way London WC1A 2SN on 2025-06-06

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

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

View Accounts

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Statement of capital on 2024-08-19

View Document

19/08/2419 August 2024 Resolutions

View Document

02/11/232 November 2023 Accounts for a small company made up to 2023-08-31

View Document

31/10/2331 October 2023 Notification of William Clarence Byham as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Cessation of William Clarence Byham as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Cessation of Development Dimensions International Inc as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Notification of Tacy Michael Byham as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

22/02/2222 February 2022 Accounts for a small company made up to 2021-08-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/08/1828 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 1810000.00

View Document

22/08/1822 August 2018 RESTRICTION ON AUTH SHARE CAP REVOKED 07/08/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD DALESIO

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED DR TACY BYHAM

View Document

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM KEYSTONE PLACE, (BUILDING B) SEFTON PARK STOKE POGES, SLOUGH BERKSHIRE SL2 4JS

View Document

16/04/1516 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR BRUCE JOHN WATT

View Document

02/10/142 October 2014 DIRECTOR APPOINTED PATSY PEI-SAN TSAO

View Document

02/10/142 October 2014 SECRETARY APPOINTED PATSY PEI-SAN TSAO

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM KOCH

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KOCH

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWHALL

View Document

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT DALESIO / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLARENCE BYHAM / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TESSMAN KEYS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD NEWHALL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER ROGERS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUANE KOCH / 17/03/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: KEYSTONE HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE, BUCKS HP10 9PY

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9715 September 1997 ALTER MEM AND ARTS 10/09/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/08/9325 August 1993 £ NC 75000/1000000 30/07/93

View Document

25/08/9325 August 1993 NC INC ALREADY ADJUSTED 30/07/93

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

06/09/916 September 1991 £ NC 1000/75000 30/08/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 SECRETARY RESIGNED

View Document

07/02/907 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: MOUNTBATTEN HOUSE VICTORIA STREET WINDSOR SL4 1HE

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

23/03/8323 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/83

View Document

03/12/823 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/823 December 1982 CERTIFICATE OF INCORPORATION

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