D4 RESOURCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Termination of appointment of David William Kidd as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Qiong Kidd as a secretary on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Natasha Rebecca Dudley as a director on 2022-10-17

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

28/09/2228 September 2022 Change of details for Ms Natasha Rebecca Dudley as a person with significant control on 2022-07-28

View Document

28/09/2228 September 2022 Change of details for Mr David Rolando Kidd as a person with significant control on 2022-07-28

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS QIONG KIDD / 15/06/2020

View Document

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

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA REBECCA DUDLEY / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLANDO KIDD / 01/10/2019

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/03/181 March 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLANDO KIDD / 31/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS QIONG KIDD

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR DAVID WILLIAM KIDD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLANDO KIDD / 31/03/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MS NATASHA REBECCA DUDLEY

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 8 WESTERLY COURT 310 WEST END ROAD RUISLIP MIDDLESEX HA4 6QL

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 310 WEST END ROAD RUISLIP MIDDLESEX HA4 6QL ENGLAND

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 76 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SQ ENGLAND

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information