2 UP 2 DOWN ACQUISITIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for Mr Ryan Patrick John Murray-Slater as a person with significant control on 2024-02-29

View Document

20/03/2420 March 2024 Registered office address changed from Taxassist Accountants 2 Burghley Way Derby DE23 4TD England to Taxassist Accountants 2 Burghley Way Derby DE23 4TD on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2024-02-29

View Document

20/03/2420 March 2024 Director's details changed for Miss Leanne Lloyd on 2024-02-29

View Document

15/03/2415 March 2024 Change of details for Mr Ryan Patrick John Murray-Slater as a person with significant control on 2024-02-29

View Document

14/03/2414 March 2024 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2024-02-29

View Document

07/03/247 March 2024 Registered office address changed from Taxassist Accountants 202 Rykneld Road Littleover Derby DE23 4AN England to Taxassist Accountants 2 Burghley Way Derby DE23 4TD on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Ryan Patrick John Murray-Slater as a person with significant control on 2024-03-07

View Document

05/03/245 March 2024 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Miss Leanne Lloyd on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Miss Leanne Lloyd on 2024-03-05

View Document

11/12/2311 December 2023 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2023-12-01

View Document

11/12/2311 December 2023 Registered office address changed from 17 Fairfield Road Derby Derbyshire DE23 6PH to Taxassist Accountants 202 Rykneld Road Littleover Derby DE23 4AN on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Ryan Patrick John Murray-Slater as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Director's details changed for Miss Leanne Lloyd on 2023-12-01

View Document

16/10/2316 October 2023 Appointment of Miss Leanne Lloyd as a director on 2023-09-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Satisfaction of charge 091229660003 in full

View Document

28/11/2228 November 2022 Registration of charge 091229660005, created on 2022-11-25

View Document

26/10/2226 October 2022 Director's details changed for Mr Ryan Patrick John Murray-Slater on 2022-09-24

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Satisfaction of charge 091229660001 in full

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091229660004

View Document

19/06/1819 June 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091229660003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091229660002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091229660001

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/12/169 December 2016 COMPANY NAME CHANGED SLATER PLUMBING & HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

08/12/168 December 2016 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company