D 2 CORPORATE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-20 |
21/07/2521 July 2025 New | Termination of appointment of Eliot James Powell as a director on 2025-07-20 |
18/03/2518 March 2025 | Director's details changed for Mr Eliot James Powell on 2024-12-20 |
04/03/254 March 2025 | Appointment of Mr Marc Coster as a director on 2025-03-04 |
04/03/254 March 2025 | Termination of appointment of Craig Arthur Seed as a director on 2025-03-04 |
04/03/254 March 2025 | Appointment of Mr Eliot James Powell as a director on 2024-12-20 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
05/04/245 April 2024 | Registration of charge SC2378240004, created on 2024-03-27 |
02/04/242 April 2024 | Registration of charge SC2378240003, created on 2024-03-27 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-22 with updates |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Change of share class name or designation |
14/09/2314 September 2023 | Particulars of variation of rights attached to shares |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Accounts for a small company made up to 2022-12-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-22 with updates |
08/04/228 April 2022 | Registration of charge SC2378240002, created on 2022-04-05 |
08/04/228 April 2022 | Registration of charge SC2378240001, created on 2022-04-05 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-22 with updates |
22/07/2122 July 2021 | Director's details changed for Mr John David Page on 2021-07-01 |
05/07/215 July 2021 | Change of share class name or designation |
02/07/212 July 2021 | Termination of appointment of Amanda Templeton as a secretary on 2021-07-01 |
02/07/212 July 2021 | Resolutions |
02/07/212 July 2021 | Resolutions |
02/07/212 July 2021 | Resolutions |
02/07/212 July 2021 | Withdrawal of a person with significant control statement on 2021-07-02 |
02/07/212 July 2021 | Notification of D R & P Group Limited as a person with significant control on 2021-07-01 |
02/07/212 July 2021 | Memorandum and Articles of Association |
02/07/212 July 2021 | Termination of appointment of Derek George Templeton as a director on 2021-07-01 |
02/07/212 July 2021 | Termination of appointment of David Mcginnigle as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mr John David Page as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mr Simon Christopher Bland as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Craig Seed as a director on 2021-07-01 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
07/05/217 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
02/09/202 September 2020 | ADOPT ARTICLES 24/02/2020 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | ADOPT ARTICLES 24/02/2020 |
10/03/2010 March 2020 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA TEMPLETON / 07/10/2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE TEMPLETON / 07/10/2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3009 MILE END, ABBEY MILL 12 SEEDHILL ROAD PAISLEY PA1 1JS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINNIGLE / 24/12/2012 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/10/1114 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE TEMPLETON / 07/10/2009 |
27/10/0927 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINNIGLE / 07/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR SCOTT MEECHAN |
22/10/0822 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/08/0811 August 2008 | DIRECTOR APPOINTED SCOTT ANDREW MEECHAN |
21/11/0721 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/04/0430 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH |
20/02/0420 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0325 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: PATERSON & CO 223 AYR ROAD NEWTON MEARNS GLASGOW G77 6AH |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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