DISPENSING DOCTOR SOLUTIONS ANALYTICS (DDSA) LTD
Company number 11824276
- Company Overview for DISPENSING DOCTOR SOLUTIONS ANALYTICS (DDSA) LTD (11824276)
- Filing history for DISPENSING DOCTOR SOLUTIONS ANALYTICS (DDSA) LTD (11824276)
- People for DISPENSING DOCTOR SOLUTIONS ANALYTICS (DDSA) LTD (11824276)
- More for DISPENSING DOCTOR SOLUTIONS ANALYTICS (DDSA) LTD (11824276)
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) |
---|---|---|---|
27 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 27 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
05 Dec 2023 | CH03 | Secretary's details changed for Dr Wayne Mark Turner on 4 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Alistair David Marsh as a person with significant control on 4 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Dr Wayne Mark Turner as a person with significant control on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Dr Wayne Mark Turner on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Alistair David Marsh on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 December 2023 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
17 Oct 2022 | PSC04 | Change of details for Mr Alistair David Marsh as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Alistair David Marsh on 17 October 2022 | |
14 Oct 2022 | CH03 | Secretary's details changed for Dr Wayne Mark Turner on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Dr Wayne Mark Turner on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Dr Wayne Mark Turner as a person with significant control on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Shangton Lodge Main Street Shangton LE8 0PG United Kingdom to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 13 October 2022 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
22 Feb 2019 | PSC01 | Notification of Pradip Savania as a person with significant control on 13 February 2019 |