D2E CONSULT LIMITED

Company Documents

DateDescription
09/01/159 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 CURRSHO FROM 31/03/2015 TO 30/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 20/07/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DESMOND EDWARDS / 03/12/2009

View Document

04/02/104 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
C/O PAVITT ACCOUNTANCY SERVICES
LTD, CUCKMERE SUITE SURVEY HSE
6 CORNFIELD TERRACE, EASTBOURNE
EAST SUSSEX
BN21 4NN

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
C/O PAVITT ACC SERVS LTD
CUCKMERE SUITE SURVEY HSE
6 CORNFIELD TERR EASTBOURNE
EAST SUSSEX BN21 4NN

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM:
PAVITT ACCOUNTANCY SERVICES LTD
CUCKMERE SUITE, SURVEY HOUSE
6 CORNFIELD TERRACE, EASTBOURNE
EAST SUSSEX BN21 4NN

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
C/O PAVITT ACCOUNTANCY SERVICES
CUCKMERE SUITE SURVEY HOUSE
6 CORNFIELD TERRACE EASTBOURNE
EAST SUSSEX BN21 4NN

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM:
CUCKMERE SUITE, SURVEY HOUSE
6 CORNFIELD TERRACE
EASTBOURNE
EAST SUSSEX BN21 4NN

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 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