About

Registered Number: 05469331
Date of Incorporation: 02/06/2005 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Dd Project Solutions Ltd was founded on 02 June 2005 and has its registered office in Bristol, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Dean John 02 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Matthew Leighton, Dr 21 July 2005 01 January 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2020
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 15 April 2020
AAMD - Amended Accounts 27 March 2020
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
PSC04 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 10 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.