D2H ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2024-04-18 with updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Change of details for Mrs Lisa Davies as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Change of details for Mr John Darren Davies as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

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

View Accounts

27/03/2427 March 2024 Sub-division of shares on 2024-02-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr John Darren Davies on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Darren John Davies on 2022-10-25

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA DAVIES / 13/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DAVIES / 13/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN DAVIES / 13/07/2018

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MARK JACKSON

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 6 HOMEGROUND BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1UH ENGLAND

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY LISA DAVIES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS LISA DAVIES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN DAVIES / 01/12/2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM WILLEN WORKS WILLEN ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0DG UNITED KINGDOM

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MRS LISA DAVIES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HINSON

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN DAVIES / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JOHN DARREN DAVIES

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR SIMON WILLIAM HINSON

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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