Stanningley
Pudsey
LS28 7UR
Registered Address | D&D Accountancy 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 March 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to D&D Accountancy 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 16 March 2023 (1 page) |
2 September 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 March 2020 | Notification of Hansa Naravan Mallar as a person with significant control on 6 April 2016 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
5 July 2018 | Notification of Sanjay Kumar Anand as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 October 2016 | Director's details changed for Mr Sanjay Kumar Anand on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Sanjay Kumar Anand on 14 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|