P. DUCKER SYSTEMS LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-26 View Report
Confirmation statement. Statement with updates. 2023-06-01 View Report
Persons with significant control. Psc name: Mr Paul David Ducker. Change date: 2022-12-14. 2022-12-14 View Report
Persons with significant control. Psc name: Mrs Patricia Ducker. Change date: 2022-12-14. 2022-12-14 View Report
Accounts. Accounts type small. 2022-10-20 View Report
Resolution. Description: Resolutions. 2022-06-16 View Report
Confirmation statement. Statement with updates. 2022-06-14 View Report
Capital. Capital allotment shares. 2022-06-13 View Report
Address. New address: Nelsons Solicitors Limited, Sterne House Lodge Lane Derby Derbyshire DE1 3WD. 2022-06-07 View Report
Address. New address: Nelsons Solicitors Limited, Sterne House Lodge Lane Derby Derbyshire DE1 3WD. 2022-06-07 View Report
Resolution. Description: Resolutions. 2022-01-17 View Report
Incorporation. Memorandum articles. 2022-01-10 View Report
Accounts. Accounts type small. 2021-09-14 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Persons with significant control. Psc name: Nathan James Lawson. Notification date: 2021-01-01. 2021-06-14 View Report
Officers. Change date: 2021-06-08. Officer name: Mrs Patricia Ducker. 2021-06-11 View Report
Officers. Officer name: Mr Paul David Ducker. Change date: 2021-06-08. 2021-06-11 View Report
Persons with significant control. Psc name: Anthony Michael Rose. Cessation date: 2020-12-31. 2021-06-10 View Report
Officers. Appointment date: 2021-01-06. Officer name: Mr Kirk James Smith. 2021-01-06 View Report
Officers. Officer name: Nathan Lawson. Termination date: 2021-01-06. 2021-01-06 View Report
Officers. Officer name: Patricia Ducker. Termination date: 2021-01-06. 2021-01-06 View Report
Officers. Officer name: Mr Nathan James Lawson. Appointment date: 2021-01-01. 2021-01-04 View Report
Officers. Officer name: Anthony Michael Rose. Termination date: 2020-12-31. 2021-01-04 View Report
Persons with significant control. Psc name: Mrs Patricia Ducker. Change date: 2021-01-04. 2021-01-04 View Report
Persons with significant control. Change date: 2021-01-04. Psc name: Mr Paul David Ducker. 2021-01-04 View Report
Persons with significant control. Psc name: Mr Anthony Michael Rose. Change date: 2021-01-04. 2021-01-04 View Report
Capital. Capital return purchase own shares. 2020-12-18 View Report
Capital. Capital cancellation shares. 2020-11-11 View Report
Accounts. Accounts type small. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type small. 2019-10-12 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Address. Change date: 2019-02-21. New address: Olympus House Stephensons Way Wyvern Business Park Derby DE21 6LY. Old address: , Sterne House Lodge Lane, Derby, DE1 3WD. 2019-02-21 View Report
Accounts. Accounts type small. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type small. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Officers. Appointment date: 2016-09-21. Officer name: Mr Andrew Bramley. 2016-09-21 View Report
Officers. Officer name: Mr Nathan Lawson. Appointment date: 2016-09-21. 2016-09-21 View Report
Accounts. Accounts type small. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Mortgage. Charge number: 4. 2016-06-17 View Report
Officers. Officer name: Kevin Hearn. Termination date: 2016-03-31. 2016-03-31 View Report
Accounts. Accounts type small. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Officers. Officer name: Mrs Patricia Ducker. Change date: 2014-01-01. 2015-06-01 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Paul David Ducker. 2015-06-01 View Report
Accounts. Accounts type small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type small. 2013-09-09 View Report