D 2 CORPORATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Alistair Charles Peel as a secretary on 2025-07-20

View Document

21/07/2521 July 2025 NewTermination of appointment of Eliot James Powell as a director on 2025-07-20

View Document

18/03/2518 March 2025 Director's details changed for Mr Eliot James Powell on 2024-12-20

View Document

04/03/254 March 2025 Appointment of Mr Marc Coster as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Craig Arthur Seed as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Eliot James Powell as a director on 2024-12-20

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Registration of charge SC2378240004, created on 2024-03-27

View Document

02/04/242 April 2024 Registration of charge SC2378240003, created on 2024-03-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

14/09/2314 September 2023 Particulars of variation of rights attached to shares

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

08/04/228 April 2022 Registration of charge SC2378240002, created on 2022-04-05

View Document

08/04/228 April 2022 Registration of charge SC2378240001, created on 2022-04-05

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/07/2122 July 2021 Director's details changed for Mr John David Page on 2021-07-01

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Termination of appointment of Amanda Templeton as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Withdrawal of a person with significant control statement on 2021-07-02

View Document

02/07/212 July 2021 Notification of D R & P Group Limited as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Termination of appointment of Derek George Templeton as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of David Mcginnigle as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr John David Page as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Simon Christopher Bland as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Craig Seed as a director on 2021-07-01

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

02/09/202 September 2020 ADOPT ARTICLES 24/02/2020

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 ADOPT ARTICLES 24/02/2020

View Document

10/03/2010 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA TEMPLETON / 07/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE TEMPLETON / 07/10/2018

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3009 MILE END, ABBEY MILL 12 SEEDHILL ROAD PAISLEY PA1 1JS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINNIGLE / 24/12/2012

View Document

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE TEMPLETON / 07/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINNIGLE / 07/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT MEECHAN

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED SCOTT ANDREW MEECHAN

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: PATERSON & CO 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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