D2 FINANCIAL SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Registered office address changed from Pavillion 4 Westpoint Business Park 6 Marchfield Avenue Paisley Renfrewshire PA3 2RB to Pavilion 4 Westpoint Business Park 6 Marchfield Drive Paisley PA3 2RB on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Keith Wilson Dickson on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK TEMPLETON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGINNIGLE

View Document

25/07/1925 July 2019 ADOPT ARTICLES 19/07/2019

View Document

25/07/1925 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 303

View Document

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

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

27/08/1827 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE TEMPLETON / 15/01/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DICKSON / 15/01/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK GEORGE TEMPLETON / 15/01/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DICKSON / 15/01/2018

View Document

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

View Accounts

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

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

27/04/1627 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 300

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGINNIGLE / 03/02/2016

View Document

06/04/166 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGINNIGLE / 03/02/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DICKSON / 03/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGINNIGLE / 03/02/2014

View Document

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

View Accounts

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

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGINNIGLE / 03/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 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

19/04/1019 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED KEITH DICKSON

View Document

15/09/0915 September 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DAVID MCGINNIGLE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DEREK TEMPLETON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

09/02/099 February 2009 ADOPT MEM AND ARTS 03/02/2009

View Document

03/02/093 February 2009 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