D2S PROPERTY LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/03/222 March 2022 Notification of Altair Engineering Inc as a person with significant control on 2021-12-15

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

02/03/222 March 2022 Cessation of December 2015 Software Limited as a person with significant control on 2021-12-15

View Document

05/01/225 January 2022 Appointment of Doctor Royston Delwyn Jones as a director on 2021-12-23

View Document

22/12/2122 December 2021 Termination of appointment of Peter Quarendon as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Kate Marshall as a secretary on 2021-12-15

View Document

22/12/2122 December 2021 Registered office address changed from Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF United Kingdom to Imperial House Holly Walk Leamington Spa Warwickshire CV32 4JG on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Oliver Rathbone Robinson as a director on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Martin David Jupp as a director on 2021-12-15

View Document

22/12/2122 December 2021 Cessation of Oliver Rathbone Robinson as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Thomas Quarendon as a director on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Thomas Quarendon as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Martin David Jupp as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Notification of December 2015 Software Limited as a person with significant control on 2018-02-07

View Document

16/12/2116 December 2021 Cessation of Peter Quarendon as a person with significant control on 2021-12-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

09/02/199 February 2019 CESSATION OF SAMUEL NORMAN MANNING AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MANNING

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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