- 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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
07 Nov 2013 | AD01 | Registered office address changed from Technology Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9RU on 7 November 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
12 Apr 2010 | CERTNM |
Company name changed dunstall design consultancy LIMITED\certificate issued on 12/04/10
|
|
12 Apr 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Dec 2009 | AP01 | Appointment of Mrs Lisa Diane Whitbrook as a director | |
16 Dec 2009 | CH01 | Director's details changed for Dean Scott Whitbrook on 16 December 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Lisa Whitbrook on 16 December 2009 | |
30 Oct 2009 | AP01 | Appointment of Mr Russell Garrington as a director | |
08 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
08 May 2009 | 288c | Secretary's change of particulars / lisa whitbrook / 01/05/2009 | |
08 May 2009 | 288c | Director's change of particulars / dean whitbrook / 01/05/2009 | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Apr 2008 | 363a | Return made up to 03/04/08; full list of members |