TWO10DEGREES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

07/02/257 February 2025 Registered office address changed from Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ England to Unit 1, Brabazon Office Park, Golf Course Lane Filton Bristol BS34 7PZ on 2025-02-07

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-06-30

View Document

04/06/244 June 2024 Change of details for Nova Group Europe Limited as a person with significant control on 2017-04-06

View Document

20/05/2420 May 2024 Appointment of Mr Dean Anthony Rosenfield as a director on 2024-05-20

View Document

29/04/2429 April 2024 Termination of appointment of Adam Lee Smith as a director on 2024-04-22

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

06/09/236 September 2023 Appointment of Mr Steven James Robinson as a director on 2023-08-29

View Document

29/07/2329 July 2023 Termination of appointment of James White Mcdowell as a director on 2023-07-28

View Document

10/07/2310 July 2023 Appointment of Mr Adam Lee Smith as a director on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr Mark Longhorn as a secretary on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Julie Farmiloe as a secretary on 2023-07-01

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Lois Elaine Wheeler as a secretary on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Mrs Julie Farmiloe as a secretary on 2021-10-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr James White Mcdowell as a director on 2021-06-11

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BROOMVALE BUSINESS CENTRE BRAMFORD ROAD IPSWICH SUFFOLK IP8 4JU

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRODGER

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY HUME

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 SAIL ADDRESS CHANGED FROM: 7, BRABAZONE PARK GOLF COURSE LANE FILTON BRISTOL BS34 7PZ ENGLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PRODGER

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MS LOIS ELAINE WHEELER

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 SAIL ADDRESS CREATED

View Document

22/09/1722 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/09/1713 September 2017 CESSATION OF KENNETH LAWRENCE AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA GROUP EUROPE LIMITED

View Document

13/09/1713 September 2017 CESSATION OF RICHARD JOHN PRODGER AS A PSC

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ALAN JAMES WHALLEY

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WHALLEY / 06/04/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR GREGORY HUME

View Document

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1729 March 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/03/1729 March 2017 REDUCTION OF ISSUED CAPITAL

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 REDUCE ISSUED CAPITAL 13/01/2017

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKWELL

View Document

30/09/1530 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED ACTIVE WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN PRODGER / 18/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BLACKWELL / 18/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PRODGER / 18/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE / 18/09/2010

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANSCOMBE

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 150

View Document

03/08/103 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANSCOMBE / 21/09/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: FELAW MALTINGS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/09/9921 September 1999 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