Advanced company searchLink opens in new window

D3 SERVICES GROUP LIMITED

Company number 08504624

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)
19 Nov 2020 PSC04 Change of details for Mr Daniel Simon Hutchinson as a person with significant control on 1 September 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 15
28 Aug 2020 AD01 Registered office address changed from Unit 2 Glenmore Business Park Stanley Road Bedford Bedfordshire MK42 0XY England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 28 August 2020
30 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
20 Apr 2020 AD01 Registered office address changed from 10 Green End Road Kempston Bedford MK43 8RJ England to Unit 2 Glenmore Business Park Stanley Road Bedford Bedfordshire MK42 0XY on 20 April 2020
03 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
26 Mar 2019 PSC01 Notification of Daniel Simon Hutchinson as a person with significant control on 31 May 2018
26 Mar 2019 PSC07 Cessation of Nicole Hutchinson as a person with significant control on 31 May 2018
28 Feb 2019 AD01 Registered office address changed from 39 Edith Avenue Great Denham Bedford MK40 4SL England to 10 Green End Road Kempston Bedford MK43 8RJ on 28 February 2019
20 Feb 2019 TM02 Termination of appointment of Nicole Hutchinson as a secretary on 19 February 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
06 Jul 2018 AP01 Appointment of Mr Daniel Simon Hutchinson as a director on 1 June 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
23 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
26 Jun 2017 CH01 Director's details changed for Mr James Steven Raju Hutchinson on 21 June 2017
26 Jun 2017 AD01 Registered office address changed from 125 Ashmead Road Bedford Bedfordshire MK41 7FD to 39 Edith Avenue Great Denham Bedford MK40 4SL on 26 June 2017
26 Jun 2017 PSC04 Change of details for Mr James Steven Raju Hutchinson as a person with significant control on 21 June 2017
26 Jun 2017 PSC04 Change of details for Mrs Nicole Hutchinson as a person with significant control on 21 June 2017
26 Jun 2017 CH03 Secretary's details changed for Mrs Nicole Hutchinson on 21 June 2017
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10