DOUBLE D TRANSPORT SERVICES LIMITED

Company Documents

DateDescription
02/03/212 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 APPLICATION FOR STRIKING-OFF

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/07/1310 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 650 ORMSKIRK ROAD PEMBERTON WIGAN LANCASHIRE WN5 8BE

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MS JANET RIDING

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

24/06/1124 June 2011 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RIDING

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM

View Document

24/05/1024 May 2010 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