D2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

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

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of details for Mr David John Winter as a person with significant control on 2023-06-26

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mr David Roger Mills on 2023-06-26

View Document

01/08/231 August 2023 Director's details changed for Mr David John Winter on 2023-06-26

View Document

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

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINTER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE OLD LAUNDRY BRIDGE STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6DZ

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROGER MILLS

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER MILLS / 26/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WINTER / 26/06/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PURDIE

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED ROBERT LINDSEY PURDIE

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 30/06/2009

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 30/06/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECTION 175 03/12/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM GROUND FLOOR GREAT CENTRAL HOUSE, STATION APPROACH, RUISLIP MIDDLESEX HA4 6TS

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLS / 01/05/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/98

View Document

27/07/0027 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 26/02/99 TO 31/12/98

View Document

02/03/982 March 1998 S386 DISP APP AUDS 19/02/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 EXEMPTION FROM APPOINTING AUDITORS 18/02/97

View Document

02/07/972 July 1997 S252 DISP LAYING ACC 18/02/97

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/97

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 26/02/97

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 COMPANY NAME CHANGED BROOMCO (1114) LIMITED CERTIFICATE ISSUED ON 03/09/96

View Document

28/06/9628 June 1996 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