Advanced company searchLink opens in new window

DDC ENGINEERING SOLUTIONS LTD

Company number 03963110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2019 TM01 Termination of appointment of Yihua Lewis-Han as a director on 21 November 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Apr 2019 CH01 Director's details changed for Mrs Yihua Lewis-Han on 1 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
14 Feb 2019 TM02 Termination of appointment of Lisa Whitbrook as a secretary on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Holly Marie Cooke as a director on 31 January 2019
19 Jul 2018 AP01 Appointment of Mr Raahil Ali as a director on 1 July 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jan 2018 CH01 Director's details changed for Mrs Carol Lewis-Han on 1 December 2017
21 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
07 Dec 2017 AP01 Appointment of Mrs Carol Lewis-Han as a director on 1 December 2017
02 Nov 2017 TM01 Termination of appointment of Jeremy Mark Mckay as a director on 31 October 2017
20 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2017 CC04 Statement of company's objects
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 5.00
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
29 Nov 2016 CH01 Director's details changed for Miss Holly Marie Richards on 22 October 2016
27 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
02 Nov 2015 AP01 Appointment of Miss Holly Marie Richards as a director on 1 October 2015
02 Nov 2015 AP01 Appointment of Mr Jeremy Mark Mckay as a director on 1 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2