DEMAND DRIVEN STRATEGIES LIMITED

8 Sycamore Drive, Ashby-De-La-Zouch, LE65 1SP, Leicestershire
StatusACTIVE
Company No.08921783
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

DEMAND DRIVEN STRATEGIES LIMITED is an active private limited company with number 08921783. It was incorporated 10 years, 3 months, 15 days ago, on 04 March 2014. The company address is 8 Sycamore Drive, Ashby-de-la-zouch, LE65 1SP, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2021

Category: Address

Type: AD02

New address: 3 Rushton's Yard Darcey & Bate Accountants Ltd, Market Street Ashby-De-La-Zouch LE65 1AL

Old address: Azets Ventura Park Road Tamworth B78 3HL England

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Dec 2021

Category: Address

Type: AD04

New address: 8 Sycamore Drive Ashby-De-La-Zouch Leicestershire LE65 1SP

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Dec 2021

Category: Address

Type: AD04

New address: 8 Sycamore Drive Ashby-De-La-Zouch Leicestershire LE65 1SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Mar 2021

Category: Address

Type: AD02

Old address: Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England

New address: Azets Ventura Park Road Tamworth B78 3HL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2020

Category: Address

Type: AD02

New address: Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB

Old address: 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander William Goodwin

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2016

Category: Address

Type: AD03

New address: 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change sail address company with new address

Date: 18 Mar 2015

Category: Address

Type: AD02

New address: 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-30

Officer name: Mr Alexander William Goodwin

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed demand-driven solutions LIMITED\certificate issued on 15/05/14

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10XGENERAL LTD

137 MARVELS LANE,LONDON,SE12 9PP

Number:11904369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPLETREE QUALITY & SAFETY SERVICES LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:04720709
Status:ACTIVE
Category:Private Limited Company

BTD GROUNDWORK LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:05292623
Status:ACTIVE
Category:Private Limited Company

DATE OPTICIANS LTD

THE FOLD HOME FARM THE AVENUE,SHIPLEY,BD17 7RH

Number:06611231
Status:ACTIVE
Category:Private Limited Company

EJH RETAIL LTD

12 SOUTH DRIVE,ORPINGTON,BR6 9NQ

Number:11780903
Status:ACTIVE
Category:Private Limited Company

SAJO (UK) LTD

1 RAVENSWOOD AVENUE,SURBITON,KT6 7NN

Number:07759850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source