D2 INTEGRATED SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Notification of Smartec Group Ltd as a person with significant control on 2025-06-09

View Document

04/06/254 June 2025 Registration of charge 103171170002, created on 2025-05-30

View Document

08/11/248 November 2024 Satisfaction of charge 103171170001 in full

View Document

16/10/2416 October 2024 Cessation of Tom David Mills as a person with significant control on 2024-09-05

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Daniel Thomas Everard as a director on 2024-09-05

View Document

16/10/2416 October 2024 Termination of appointment of Tom David Mills as a director on 2024-09-05

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Cessation of Daniel Mills as a person with significant control on 2023-09-14

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Daniel John Mills as a director on 2023-09-14

View Document

20/04/2320 April 2023 Change of name notice

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Registration of charge 103171170001, created on 2023-03-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr Daniel John Mills on 2022-12-22

View Document

05/01/235 January 2023 Director's details changed for Mr Tom David Mills on 2022-12-22

View Document

05/01/235 January 2023 Director's details changed for Mr Jordan James Howard on 2022-12-22

View Document

05/01/235 January 2023 Director's details changed for Mr Daniel Thomas Everard on 2022-12-22

View Document

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

View Accounts

22/12/2222 December 2022 Change of details for Daniel Everard as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mr Daniel Mills as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mr Jordan James Howard as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Mr Tom David Mills as a person with significant control on 2022-12-21

View Document

28/03/2228 March 2022 Notification of Tom David Mills as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Appointment of Mr Tom David Mills as a director on 2022-03-14

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

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

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 60

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

14/08/1814 August 2018 CESSATION OF DANIEL JOHN MILLS AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF JORDAN JAMES HOWARD AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF DANIEL THOMAS EVERARD AS A PSC

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

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

View Accounts

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MILLS

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN JAMES HOWARD

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EVERARD

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information