D2 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 |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-06-20 with no updates |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
01/07/241 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/2012 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CRESSWELL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KIRKWOOD SMITH |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE NYSS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRESSWELL / 01/09/2015 |
05/08/165 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/12/151 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM BASEPOINT INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | 23/11/13 STATEMENT OF CAPITAL GBP 56500 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
13/06/1413 June 2014 | DIRECTOR APPOINTED MR WILLIAM KIRKWOOD SMITH |
04/06/144 June 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 |
01/09/131 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 47 OXTED GREEN MILFORD SURREY GU8 5DD |
08/10/128 October 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/08/1125 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/11/1011 November 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX |
18/11/0918 November 2009 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
12/10/0912 October 2009 | Annual return made up to 18 August 2009 with full list of shareholders |
02/09/082 September 2008 | DIRECTOR APPOINTED DAVID JOHN CRESSWELL |
02/09/082 September 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID LAWRENCE NYSS |
21/08/0821 August 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
18/08/0818 August 2008 | 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