- Company Overview for DDC ENGINEERING SOLUTIONS LTD (03963110)
- Filing history for DDC ENGINEERING SOLUTIONS LTD (03963110)
- People for DDC ENGINEERING SOLUTIONS LTD (03963110)
- Charges for DDC ENGINEERING SOLUTIONS LTD (03963110)
- More for DDC ENGINEERING SOLUTIONS LTD (03963110)
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
|
|
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
|
|
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
|
|
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
|