D2B SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Change of details for Mr David Gordon Harbottle as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr David Gordon Harbottle on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr David Gordon Harbottle as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr David Gordon Harbottle on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Director's details changed for Mr David Gordon Harbottle on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr David Gordon Harbottle as a person with significant control on 2023-04-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Mr David Gordon Harbottle on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

29/09/2129 September 2021 Change of details for Mr David Gordon Harbottle as a person with significant control on 2021-09-29

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HARBOTTLE / 17/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED DESIGN TO BUILD SOLUTIONS LTD CERTIFICATE ISSUED ON 23/07/14

View Document

23/07/1423 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1418 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/07/1314 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/05/1310 May 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MYSTUDENTHUB LIMITED


  • 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