S2D LEAFLETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

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

View Accounts

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

23/03/2323 March 2023 Notification of Fiona Catherine Russ as a person with significant control on 2023-02-12

View Document

23/03/2323 March 2023 Change of details for Mr Jeremy Gray Russ as a person with significant control on 2023-02-12

View Document

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

View Accounts

30/10/2230 October 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

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GRAY RUSS

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY GRAY RUSS / 01/01/2018

View Document

16/02/1816 February 2018 CESSATION OF ROBERT WILLFORD AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLFORD

View Document

31/01/1831 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 19 CARTERS YARD CARTERS LANE KILN FARM MILTON KEYNES MK11 3HL ENGLAND

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 DIRECTOR APPOINTED MR JEREMY GRAY RUSS

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 01/03/17 STATEMENT OF CAPITAL GBP 115

View Document

27/11/1727 November 2017 01/03/17 STATEMENT OF CAPITAL GBP 115

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED HIGH LINE EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLFORD / 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 19 CARTERS LANE KILN FARM MILTON KEYNES MK11 3HL ENGLAND

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM UNIT 20 CARTERS YARD CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HL

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED BLUE ORANGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

19/07/1619 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 105

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLFORD / 01/02/2015

View Document

23/06/1523 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED SURE2DOOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 95

View Document

28/02/1228 February 2012 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