D2 ENTERPRISES LTD
Status | ACTIVE |
Company No. | NI050698 |
Category | Private Limited Company |
Incorporated | 19 May 2004 |
Age | 20 years, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
D2 ENTERPRISES LTD is an active private limited company with number NI050698. It was incorporated 20 years, 16 days ago, on 19 May 2004. The company address is Northern Bank House Main Street, Northern Bank House Main Street,, Enniskillen, BT93 1TF, County Fermanagh, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-16
Charge number: NI0506980002
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-27
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-28
New date: 2018-05-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0506980001
Charge creation date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 20 May 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-28
Documents
Change account reference date company previous shortened
Date: 20 Feb 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-28
Made up date: 2017-05-29
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 29 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-29
Documents
Change account reference date company previous shortened
Date: 24 Feb 2017
Action Date: 29 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-30
New date: 2016-05-29
Documents
Change account reference date company previous extended
Date: 24 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-28
New date: 2016-05-30
Documents
Gazette filings brought up to date
Date: 27 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Northern Bank House Main Street, Kesh Enniskillen County Fermanagh BT93 1TF
Change date: 2016-05-13
Old address: Northern Bank House Main Street Rosscolban, Kesh Enniskillen County Fermanagh BT93 1TF
Documents
Change account reference date company previous shortened
Date: 26 Feb 2016
Action Date: 28 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-29
New date: 2015-05-28
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Termination secretary company with name termination date
Date: 21 Sep 2015
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William John Mckeown
Termination date: 2014-05-20
Documents
Appoint person secretary company with name date
Date: 21 Sep 2015
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mahon
Appointment date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 29 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-29
Documents
Change account reference date company previous shortened
Date: 23 Feb 2015
Action Date: 29 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-30
New date: 2014-05-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mckeown
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mckeown
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-28
Old address: Aubrey Campbell & Co 631 Lisburn Road Belfast Co Antrim BT9 7GT
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: William John Mckeown
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/05/09 annual return shuttle
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 02 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/05/07 annual return shuttle
Documents
Legacy
Date: 22 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 19/05/05 annual return shuttle
Documents
Legacy
Date: 30 Jul 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 19 May 2004
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 19 May 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 19 May 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 19 May 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 19 May 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
AFRICA INVESTMENT SERVICES LIMITED
241 SINGLEWELL ROAD,GRAVESEND,DA11 7RN
Number: | 09864189 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL
Number: | 11101906 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WICKLIFFE AVENUE,LONDON,N3 3EL
Number: | 11318869 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 KING STREET,MANCHESTER,M2 4WQ
Number: | 11328914 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 07443715 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCOVILL FASTENERS (UK) LIMITED
THE OLD COURTYARD,MAIDENHEAD,SL6 8JN
Number: | 05554698 |
Status: | ACTIVE |
Category: | Private Limited Company |