D2H SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

24/12/2024 December 2020 CESSATION OF RICHA AGARWAL AS A PSC

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHAI LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHA AGARWAL / 30/03/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVSHO FROM 30/08/2017 TO 31/07/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HUMBER

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070972600003

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070972600002

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS RICHA AGARWAL

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 200.00

View Document

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 PREVSHO FROM 31/12/2010 TO 31/08/2010

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 7 LYNE HOUSE RUSPER ROAD CAPEL, DORKING SURREY RH5 5HQ UNITED KINGDOM

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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