2CONNECT DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
07/05/247 May 2024 | Appointment of Mr Ali Mohsin as a director on 2023-06-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-11-21 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Notification of Ali Mohsin as a person with significant control on 2023-06-23 |
26/06/2326 June 2023 | Change of details for Mr Paul Botham as a person with significant control on 2023-06-23 |
26/06/2326 June 2023 | Change of details for Mrs Sharon Botham as a person with significant control on 2023-06-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/12/2210 December 2022 | Confirmation statement made on 2022-10-13 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/11/196 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 100 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
05/11/195 November 2019 | 05/11/19 STATEMENT OF CAPITAL GBP 100 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/09/1811 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
28/06/1628 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | DIRECTOR APPOINTED MR PAUL KARL BOTHAM |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | COMPANY NAME CHANGED SPSOL LTD CERTIFICATE ISSUED ON 21/05/15 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 10 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2AP |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT D CHESSINGHAM PARK DUNNINGTON INDUSTRIAL ESTATE YORK YO19 5SE UNITED KINGDOM |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BOTHAM / 21/05/2010 |
17/06/1017 June 2010 | SAIL ADDRESS CREATED |
17/06/1017 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 29 SCARBOROUGH CRESCENT BRIDLINGTON EAST YORKSHIRE YO16 7PA ENGLAND |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 2-4 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BN |
12/06/0912 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 29 SCARBOROUGH CRESCENT BRIDLINGTON EAST YORKSHIRE YO16 7PA UNITED KINGDOM |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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