Advanced company searchLink opens in new window

DDC CS LIMITED

Company number 06473874

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2024
16 Sep 2023 AD01 Registered office address changed from The Data Solutions Centre Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RT to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 16 September 2023
16 Sep 2023 LIQ01 Declaration of solvency
24 Jul 2023 AA Accounts for a small company made up to 31 December 2022
27 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-20
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 PSC05 Change of details for Cgf Marketing Services Ltd as a person with significant control on 22 September 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Feb 2018 PSC02 Notification of Cgf Marketing Services Ltd as a person with significant control on 1 January 2017
02 Feb 2018 PSC07 Cessation of John Callachan as a person with significant control on 1 January 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Aug 2017 AP01 Appointment of Mr Julian Callum Lamont as a director on 31 July 2017
12 Apr 2017 TM01 Termination of appointment of Colin Robert Gray as a director on 31 December 2016
12 Apr 2017 TM02 Termination of appointment of Grant Mcdowall Findlay as a secretary on 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
12 Apr 2017 AP01 Appointment of Mr John Callachan as a director on 1 January 2017