Advanced company searchLink opens in new window

D2 LIMITED

Company number 03218496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 AA Micro company accounts made up to 31 December 2023
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 CH01 Director's details changed for Mr David Roger Mills on 26 June 2023
01 Aug 2023 CH01 Director's details changed for Mr David John Winter on 26 June 2023
01 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
01 Aug 2023 PSC04 Change of details for Mr David John Winter as a person with significant control on 26 June 2023
12 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Jul 2019 PSC01 Notification of David Winter as a person with significant control on 4 July 2019
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
10 Nov 2017 AD01 Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on 10 November 2017
03 Jul 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jun 2017 PSC01 Notification of David Roger Mills as a person with significant control on 2 July 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100