Advanced company searchLink opens in new window

DDC EQUIPMENT HIRE LTD

Company number 07104758

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)
19 Dec 2024 PSC02 Notification of Ddc Investments Limted as a person with significant control on 1 January 2024
19 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
07 Nov 2024 PSC02 Notification of Fletchergate Industries Ltd as a person with significant control on 30 September 2024
07 Nov 2024 PSC07 Cessation of Ddc Portfolio Limited as a person with significant control on 30 September 2024
06 Nov 2024 PSC02 Notification of Ddc Portfolio Limited as a person with significant control on 30 September 2024
06 Nov 2024 PSC07 Cessation of Ddc Investments Limited as a person with significant control on 30 September 2024
25 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 MR01 Registration of charge 071047580001, created on 8 February 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 PSC07 Cessation of Daniel Reuel Ellis as a person with significant control on 5 February 2020
06 Feb 2020 PSC02 Notification of Ddc Investments Limited as a person with significant control on 5 February 2020
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CH01 Director's details changed for Mr Christopher Guest on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019
16 Apr 2019 CH03 Secretary's details changed for Mr Daniel Reuel Ellis on 16 April 2019
20 Mar 2019 AD01 Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 20 March 2019
24 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates