Advanced company searchLink opens in new window

D SQUARED MAINTENANCE SERVICES LIMITED

Company number 07101603

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)
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 AD01 Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Unit 19, Fern Close Pen-Y-Fan Industrial Estate Crumlin Newport Gwent NP11 3EH on 28 June 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from Waters Lane Chambers Waters Lane Newport NP20 1LA to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 15 September 2020
24 Mar 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 PSC01 Notification of Melanie Kate Dixon as a person with significant control on 1 January 2017
11 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
11 Jan 2018 PSC04 Change of details for David John Brinkworth as a person with significant control on 1 January 2017
11 Jan 2018 CH01 Director's details changed for David John Brinkworth on 1 January 2017
20 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1