D2 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Cessation of Josephine Rose Smallwood as a person with significant control on 2016-07-22

View Document

15/09/2315 September 2023 Cessation of Lindsey Diane Whatmore as a person with significant control on 2021-10-19

View Document

15/09/2315 September 2023 Cessation of David John Smallwood as a person with significant control on 2021-09-07

View Document

15/09/2315 September 2023 Cessation of Simon Paul Beevers as a person with significant control on 2021-10-19

View Document

15/09/2315 September 2023 Cessation of D2 Holdings Limited as a person with significant control on 2021-10-19

View Document

15/09/2315 September 2023 Cessation of Simon Paul Beevers as a person with significant control on 2021-10-19

View Document

15/09/2315 September 2023 Cessation of Lindsey Diane Whatmore as a person with significant control on 2021-10-19

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Change of details for Mr Simon Paul Beevers as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Simon Paul Beevers on 2023-01-11

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Notification of Cvac Holdings Limited as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Cessation of D2 Holdings Limited as a person with significant control on 2021-10-19

View Document

26/07/2126 July 2021 Registration of charge 048409970004, created on 2021-07-21

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL BEEVERS / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ROSE SMALLWOOD / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MISS LINDSEY DIANE WHATMORE / 07/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL BEEVERS / 07/12/2017

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL BEEVERS / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BEEVERS / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMALLWOOD / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ROSE SMALLWOOD / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY DIANE WHATMORE / 07/12/2017

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SMALLWOOD / 20/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D2 HOLDINGS LIMITED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY DIANE WHATMORE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL BEEVERS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SMALLWOOD

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE ROSE SMALLWOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3RD FLOOR 104 - 106 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LT

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS JOSEPHINE ROSE SMALLWOOD

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS LINDSEY DIANE WHATMORE

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR SIMON PAUL BEEVERS

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 ADOPT ARTICLES 11/06/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: THE SATURN BUSINESS CENTRE BISSELL STREET BIRMINGHAM B5 7HX

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 1 RICHMOND ROAD ST ANNES ON SEA LANCASHIRE FY8 1PE

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: WHITTLES 1 RICHMOND ROAD ST. ANNES ON SEA LANCASHIRE FY8 1PE

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 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