D2ISYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Keith Paul Greetham as a director on 2023-07-13

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-29

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

23/02/2123 February 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BLAIN / 21/09/2018

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP SIMPSON / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PATRICK BLAIN / 21/09/2018

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PATRICK BLAIN / 21/09/2018

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW BLAIN / 09/06/2020

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/09/1920 September 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/02/195 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JAMES CLERKE

View Document

20/09/1820 September 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MATTHEW JAMES WILSON

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/11/1722 November 2017 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/168 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WRIGGLESWORTH

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR KEITH PAUL GREETHAM

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS CLAIRE WRIGGLESWORTH

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR DARREN OLIVER

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PATRICK BLAIN / 06/06/2012

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR MATTHEW BLAIN

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PATRICK BLAIN / 27/05/2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY NEIL FARRELLY

View Document

25/05/1125 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 6 CONSTANTINE AVENUE, HESWALL WIRRAL MERSEYSIDE CH60 5SU

View Document

09/07/109 July 2010 STRIKING OFF ACTION DISCONTINUED 18/05/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PATRICK BLAIN / 03/04/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW PATRICK BLAIN / 03/04/2010

View Document

03/06/103 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW ROBSON / 19/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 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


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