D.D.I. SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02283795 |
Category | Private Limited Company |
Incorporated | 03 Aug 1988 |
Age | 35 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
D.D.I. SYSTEMS LIMITED is an active private limited company with number 02283795. It was incorporated 35 years, 9 months, 29 days ago, on 03 August 1988. The company address is Christopher House Christopher House, Leicester, LE2 0QS, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-10
Officer name: Mrs Julie Kotadia
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-06
Officer name: Mrs Julie Kotadia
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change sail address company with old address
Date: 24 Jan 2013
Category: Address
Type: AD02
Old address: C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Move registers to registered office company
Date: 24 Jan 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change sail address company with old address
Date: 04 Feb 2010
Category: Address
Type: AD02
Old address: C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Denise Kotadia
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Karim Sadrudin Kotadia
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 05/04/01
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: 41 castle street leicester LE1 5WN
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/98; full list of members
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 29/03/94 from: 39 castle street leicester LE1 5WN
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/94; no change of members
Documents
Accounts with accounts type small
Date: 17 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/92; no change of members
Documents
Legacy
Date: 25 Mar 1991
Category: Capital
Type: 88(2)R
Description: Ad 20/12/90--------- £ si 1@1
Documents
Legacy
Date: 12 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/91; full list of members; amend
Documents
Accounts with accounts type small
Date: 11 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 25 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/91; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/01/90; full list of members
Documents
Legacy
Date: 05 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 21/02/89 from: belvoir house 79 vaughan way leicester LE1 4SG
Documents
Legacy
Date: 18 Jan 1989
Category: Capital
Type: 88(2)
Description: Wd 29/12/88 ad 04/10/88--------- £ si 96@1=96 £ ic 2/98
Documents
Legacy
Date: 18 Jan 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 09 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ADAMS INDUSTRIAL & COMMERCIAL SERVICES LTD
SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,HAGLEY,DY9 9JW
Number: | 10557232 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA LINE LUXURY MINI BUSES LIMITED
24 FLEETSIDE,SURREY,KT8 2NF
Number: | 04228954 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ENNERDALE ROAD,DEWSBURY,WF12 7NE
Number: | 08052346 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M COCKERTON SERVICES LIMITED
GAUTAM HOUSE, 1-3 SHENLEY AVENUE,MIDDLESEX,HA4 6BP
Number: | 06004502 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HEATING & GAS SERVICES LIMITED
TRAMAR HOUSE,MERTHYR TYDFIL,CF48 1PB
Number: | 11309769 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CONGAR COMMUNITY COHOUSING LIMITED
ST. ANDREWS CHURCH OFFICE STATION ROAD,BRISTOL,BS49 5DX
Number: | 10336706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |