DIRECT DATA SERVICES(DDS) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/234 May 2023 Registered office address changed from 25 Grosvenor Road Wrexham North Wales LL11 1BT to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-05-04

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN PATRICIA JENKINS / 24/01/2020

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 200.00

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ADAMS

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA JENKINS / 05/11/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECOND FILING FOR FORM TM01

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1117 February 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ADRIAN BARRY ADAMS

View Document

13/05/1013 May 2010 SUB-DIVISION 01/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS GILLIAN PATRICIA JENKINS

View Document

06/05/106 May 2010 TERMINATE DIR APPOINTMENT

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR GUY COOPER

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED QIRE LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1020 April 2010 CHANGE OF NAME 01/04/2010

View Document

01/04/101 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM SEVENTH FLOOR THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ UNITED KINGDOM

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DIRECT DATA SERVICES LIMITED TRADING AS QIRE

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, 2ND FLOOR BAIRD HOUSE LIVERPOOL, DIGITAL 360 EDGE LANE, LIVERPOOOL, MERSEYSIDE, L7 9NJ

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY COOPER / 28/02/2008

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 2 QUEEN SQUARE, LIVERPOOL, L1 1RH

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 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