DIGITAL DELIVERY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 2024-09-21

View Document

20/01/2520 January 2025 Director's details changed for Mr Christopher Anthony Micklethwaite on 2024-09-21

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MICKLETHWAITE / 11/11/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MICKLETHWAITE / 11/11/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MICKLETHWAITE / 11/11/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MICKLETHWAITE / 01/06/2016

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR BEN RUDMAN

View Document

23/05/1923 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1.1175

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1925 March 2019 SUB-DIVISION 13/03/19

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN MALCOLM GODFREY

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY MICKLETHWAITE / 06/01/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/05/1523 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 20 WOODLANDS LANE HASLEMERE GU271JU ENGLAND

View Document

23/05/1423 May 2014 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