Advanced company searchLink opens in new window

D2 ELECTRICAL & BUILDING SERVICES LIMITED

Company number 09594917

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 31 Hopewell Road Baldock SG7 5AA on 30 April 2024
05 Feb 2024 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom to 36 Scotts Road Bromley BR1 3QD on 5 February 2024
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 May 2022
08 Feb 2023 CH01 Director's details changed for Mr Denis Joseph Fitzgerald on 21 January 2023
08 Feb 2023 PSC04 Change of details for Mr Denis Joseph Fitzgerald as a person with significant control on 21 January 2023
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 May 2021
09 Jul 2021 AD01 Registered office address changed from 199 Southborough Lane Southborough Lane Bromley Kent BR2 8AR England to 199 Southborough Lane Bromley Kent BR2 8AR on 9 July 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 AD01 Registered office address changed from 15 Mill Hill Seaton Square London NW7 1GB England to 199 Southborough Lane Southborough Lane Bromley Kent BR2 8AR on 7 June 2021
01 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
30 May 2021 AA Total exemption full accounts made up to 30 May 2020
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Kintyre House 70 High Street Fareham PO16 7BB England to 15 Mill Hill Seaton Square London NW7 1GB on 17 March 2020
14 Oct 2019 AA Total exemption full accounts made up to 30 May 2019
12 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 30 May 2018
14 Feb 2019 CH01 Director's details changed for Mr Denis Joseph Fitzgerald on 14 February 2019
14 Feb 2019 PSC04 Change of details for Mr Denis Joseph Fitzgerald as a person with significant control on 14 February 2019
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued