DIRECT 2-U MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-03-04

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Director's details changed for John Robert Deacey on 2023-07-24

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/07/2030 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

08/05/168 May 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 14 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE REDSHAW

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DEACEY / 14/12/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/12/93; CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/10/8819 October 1988

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988

View Document

28/08/8728 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987

View Document

10/08/8710 August 1987 ALTER MEM AND ARTS 220687

View Document

29/07/8729 July 1987 Certificate of change of name

View Document

29/07/8729 July 1987 COMPANY NAME CHANGED RELAYLINE LIMITED CERTIFICATE ISSUED ON 30/07/87

View Document

29/07/8729 July 1987 Certificate of change of name

View Document

01/06/871 June 1987 Incorporation

View Document

01/06/871 June 1987 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