GROUP TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewAppointment of Mr Kevin Lee John Thompson as a director on 2025-08-01

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Register inspection address has been changed from Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX England to Units 1-5 Harden Road Industrial Estate Harden Road Lydd Kent TN29 9LX

View Document

31/10/2431 October 2024 Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

31/10/2431 October 2024 Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Paul Kenneth John Field on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Unit 2 st Johns Court, Foster Road Ashford Business Park Ashford Kent TN24 0SJ England to Units 1-5 Harden Road Industrial Estate Harden Road Lydd Kent TN29 9LX on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Paul Kenneth John Field as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Daniel Patrick Hughes on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Michael John Lake on 2024-08-12

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

26/09/2226 September 2022 Change of details for Mr Paul Kenneth John Field as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Daniel Patrick Hughes on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Paul Kenneth John Field on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Michael John Lake on 2022-09-26

View Document

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

View Accounts

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

05/10/205 October 2020 CESSATION OF ANGELA LAKE AS A PSC

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

22/09/2022 September 2020 SECOND FILED SH01 - 09/09/20 STATEMENT OF CAPITAL GBP 102

View Document

21/09/2021 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 102

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK HUGHES / 04/08/2020

View Document

22/07/2022 July 2020 CESSATION OF FAY FIELD AS A PSC

View Document

22/07/2022 July 2020 CESSATION OF MICHAEL JOHN LAKE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 ADOPT ARTICLES 15/03/2019

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

21/10/1721 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036113960005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR APPOINTED MR DANIEL PATRICK HUGHES

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FIELD

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/081 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/12/081 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

06/08/986 August 1998 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