D SQUARED LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Steven Peter Tinkler as a director on 2025-07-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Change of details for D Squared Holdings Limited as a person with significant control on 2016-05-17

View Document

20/06/2420 June 2024 Change of details for Mr Steven Peter Tinkler as a person with significant control on 2016-04-06

View Document

19/06/2419 June 2024 Change of details for D Squared Holdings Limited as a person with significant control on 2016-05-17

View Document

18/06/2418 June 2024 Notification of Steven Peter Tinkler as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to 5 the Old Scotgate 5 Scotgate Stamford PE9 2YB on 2024-03-13

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Richard John Stagg on 2023-05-15

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

10/05/1710 May 2017 Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA to 5 the Old Scotgate 5 Scotgate Stamford PE9 2YB on 2017-05-10

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 ADOPT ARTICLES 04/01/2011

View Document

14/06/1114 June 2011 04/01/11 STATEMENT OF CAPITAL GBP 3.00

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR STEVEN PETER TINKLER

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STAGG / 28/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY TAYLOR / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY TAYLOR / 28/05/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information