Download leads from Nexok and grow your business. Find out more

D2 Engineering Consultants Limited

Documents

Total Documents119
Total Pages446

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates
12 March 2020Micro company accounts made up to 29 February 2020
2 April 2019Confirmation statement made on 31 March 2019 with no updates
18 March 2019Micro company accounts made up to 28 February 2019
29 August 2018Termination of appointment of Julie Anne Summersgill as a secretary on 29 August 2018
1 April 2018Confirmation statement made on 31 March 2018 with no updates
14 March 2018Micro company accounts made up to 28 February 2018
31 March 2017Confirmation statement made on 31 March 2017 with updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
14 March 2017Micro company accounts made up to 28 February 2017
14 March 2017Micro company accounts made up to 28 February 2017
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
5 April 2016Secretary's details changed for Mrs Julie Anne Summersgill on 30 March 2016
5 April 2016Secretary's details changed for Mrs Julie Anne Summersgill on 30 March 2016
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
16 March 2016Total exemption small company accounts made up to 28 February 2016
16 March 2016Total exemption small company accounts made up to 28 February 2016
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
16 March 2015Total exemption small company accounts made up to 28 February 2015
16 March 2015Total exemption small company accounts made up to 28 February 2015
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
17 March 2014Total exemption small company accounts made up to 28 February 2014
17 March 2014Total exemption small company accounts made up to 28 February 2014
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Total exemption small company accounts made up to 28 February 2013
15 March 2013Total exemption small company accounts made up to 28 February 2013
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
23 March 2012Total exemption small company accounts made up to 28 February 2012
23 March 2012Total exemption small company accounts made up to 28 February 2012
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 28 February 2011
23 March 2011Total exemption small company accounts made up to 28 February 2011
31 March 2010Director's details changed for Doctor Christopher Mark Draper on 31 March 2010
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Doctor Christopher Mark Draper on 31 March 2010
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders
29 March 2010Full accounts made up to 28 February 2010
29 March 2010Full accounts made up to 28 February 2010
1 April 2009Return made up to 31/03/09; full list of members
1 April 2009Return made up to 31/03/09; full list of members
24 March 2009Total exemption small company accounts made up to 28 February 2009
24 March 2009Total exemption small company accounts made up to 28 February 2009
9 September 2008Secretary appointed mrs julie anne summersgill
9 September 2008Appointment terminated secretary anthony draper
9 September 2008Appointment terminated secretary anthony draper
9 September 2008Secretary appointed mrs julie anne summersgill
1 August 2008Secretary's change of particulars / anthony draper / 31/07/2008
1 August 2008Secretary's change of particulars / anthony draper / 31/07/2008
10 April 2008Total exemption small company accounts made up to 28 February 2008
10 April 2008Total exemption small company accounts made up to 28 February 2008
3 April 2008Return made up to 31/03/08; full list of members
3 April 2008Return made up to 31/03/08; full list of members
19 October 2007Total exemption small company accounts made up to 28 February 2007
19 October 2007Total exemption small company accounts made up to 28 February 2007
4 April 2007Return made up to 31/03/07; full list of members
4 April 2007Return made up to 31/03/07; full list of members
22 November 2006New secretary appointed
22 November 2006New secretary appointed
22 November 2006Secretary resigned
22 November 2006Secretary resigned
28 April 2006Total exemption small company accounts made up to 28 February 2006
28 April 2006Total exemption small company accounts made up to 28 February 2006
3 April 2006Return made up to 31/03/06; full list of members
3 April 2006Return made up to 31/03/06; full list of members
22 April 2005Total exemption small company accounts made up to 28 February 2005
22 April 2005Total exemption small company accounts made up to 28 February 2005
6 April 2005Return made up to 31/03/05; full list of members
6 April 2005Return made up to 31/03/05; full list of members
25 May 2004Total exemption small company accounts made up to 29 February 2004
25 May 2004Total exemption small company accounts made up to 29 February 2004
3 April 2004Return made up to 31/03/04; full list of members
3 April 2004Return made up to 31/03/04; full list of members
15 December 2003Ad 07/12/03--------- £ si 1@1=1 £ ic 3/4
15 December 2003Ad 07/12/03--------- £ si 1@1=1 £ ic 3/4
9 June 2003Total exemption small company accounts made up to 28 February 2003
9 June 2003Total exemption small company accounts made up to 28 February 2003
8 April 2003Return made up to 31/03/03; full list of members
8 April 2003Return made up to 31/03/03; full list of members
31 March 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 2/3
31 March 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 2/3
10 December 2002Director's particulars changed
10 December 2002Registered office changed on 10/12/02 from: 124 padfield main road padfield glossop derbyshire SK13 1ET
10 December 2002Director's particulars changed
10 December 2002Registered office changed on 10/12/02 from: 124 padfield main road padfield glossop derbyshire SK13 1ET
17 October 2002Registered office changed on 17/10/02 from: 46 dorrington road great barr birmingham west midlands B42 1QS
17 October 2002Registered office changed on 17/10/02 from: 46 dorrington road great barr birmingham west midlands B42 1QS
9 July 2002Total exemption small company accounts made up to 28 February 2002
9 July 2002Total exemption small company accounts made up to 28 February 2002
8 April 2002Return made up to 31/03/02; full list of members
8 April 2002Return made up to 31/03/02; full list of members
17 May 2001Accounts for a small company made up to 28 February 2001
17 May 2001Accounts for a small company made up to 28 February 2001
5 April 2001Return made up to 31/03/01; full list of members
5 April 2001Return made up to 31/03/01; full list of members
1 June 2000Accounts for a small company made up to 28 February 2000
1 June 2000Accounts for a small company made up to 28 February 2000
4 April 2000Return made up to 31/03/00; full list of members
4 April 2000Return made up to 31/03/00; full list of members
15 May 1999Accounts for a small company made up to 28 February 1999
15 May 1999Accounts for a small company made up to 28 February 1999
1 April 1999Return made up to 31/03/99; full list of members
1 April 1999Return made up to 31/03/99; full list of members
17 April 1998Accounting reference date shortened from 31/03/99 to 28/02/99
17 April 1998Accounting reference date shortened from 31/03/99 to 28/02/99
11 April 1998New director appointed
11 April 1998New director appointed
11 April 1998Director resigned
11 April 1998Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
11 April 1998Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
11 April 1998Director resigned
11 April 1998Secretary resigned
11 April 1998New secretary appointed
11 April 1998New secretary appointed
11 April 1998Secretary resigned
Sign up now to grow your client base. Plans & Pricing