Advanced company searchLink opens in new window

DD MECHANICAL LTD

Company number 08414925

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)
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
18 Sep 2024 PSC04 Change of details for Mrs Hannah Lowri Daniel as a person with significant control on 18 September 2024
18 Sep 2024 PSC04 Change of details for Mr Darren John Daniel as a person with significant control on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mrs Hannah Lowri Daniel on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mr Darren John Daniel on 18 September 2024
20 Jun 2024 CERTNM Company name changed dd plumbers LTD\certificate issued on 20/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-20
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
20 Jan 2022 CERTNM Company name changed dd mechanical LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 Sep 2021 AD01 Registered office address changed from The Old Vestry Bridge Street Burry Port Carms SA16 0NR United Kingdom to Zion Unit the Old Zion Chapel Parc Y Minos Street Burry Port SA16 0BN on 21 September 2021
25 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
16 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
11 Nov 2020 CH01 Director's details changed for Mrs Hannah Lowri Daniel on 3 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Darren John Daniel on 3 November 2020
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
07 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
29 Jun 2018 AD01 Registered office address changed from Unit 8 Delta Lakes Enterprise Park Llanelli Carms SA15 2DR Wales to The Old Vestry Bridge Street Burry Port Carms SA16 0NR on 29 June 2018